Search icon

THREE SONS SPORTS MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: THREE SONS SPORTS MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE SONS SPORTS MANAGEMENT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000122095
FEI/EIN Number 205997139

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10207 ISLE OF PINES COURT, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 10207 ISLE OF PINES COURT, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCY A WITHEROW, PERSONAL REPRESENTATIVE Manager 10207 ISLE OF PINES COURT, PORT SAINT LUCIE, FL, 34986
WITHEROW NANCY A Agent 10207 ISLE OF PINES COURT, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-11 WITHEROW, NANCY A -
REGISTERED AGENT ADDRESS CHANGED 2020-12-11 10207 ISLE OF PINES COURT, PORT SAINT LUCIE, FL 34986 -
LC AMENDMENT 2020-12-11 - -
LC AMENDMENT 2017-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 10207 ISLE OF PINES COURT, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2012-02-22 10207 ISLE OF PINES COURT, PORT SAINT LUCIE, FL 34986 -

Documents

Name Date
LC Amendment 2020-12-11
Reg. Agent Resignation 2020-08-20
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
LC Amendment 2017-06-09
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State