Search icon

SPORT SURFACES LLC

Headquarter

Company Details

Entity Name: SPORT SURFACES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (14 years ago)
Document Number: L07000036649
FEI/EIN Number 264143866
Address: 7011 Wilson Rd., West Palm Beach, FL, 33413, US
Mail Address: 7011 Wilson Rd., West Palm Beach, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPORT SURFACES LLC, CONNECTICUT 2608639 CONNECTICUT

Agent

Name Role Address
GOLD PAUL Agent 7011 Wilson Rd., West Palm Beach, FL, 33413

Managing Member

Name Role Address
GOLD PAUL Managing Member 7011 Wilson Rd., WPB, FL, 33413

Manager

Name Role Address
DURANZA JORGE Manager 7011 Wilson Rd., West Palm Beach, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 7011 Wilson Rd., West Palm Beach, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 7011 Wilson Rd., West Palm Beach, FL 33413 No data
CHANGE OF MAILING ADDRESS 2013-01-24 7011 Wilson Rd., West Palm Beach, FL 33413 No data
REINSTATEMENT 2010-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000011518 ACTIVE 22-CA-004427 CIRCUIT COURT LEE COUNTY FL 2023-12-21 2029-01-08 $166,387.38 CURB KING CONSTRUCTION CORP., INC., 18416 HOLLY ROAD, FORT MYERS, FL 33967
J21000275747 ACTIVE 2020-CC9961-O ORANGE COUNTY 2021-06-07 2026-06-09 $18,059.34 H&S INVESTMENT GROUP OF CENTRAL FLORIDA, LLC, D/B/A AAA, 2288 EXECUTIVE RD., WINTER HAVEN, FL 33884
J11000789375 LAPSED 11-10142 COWE 82 BROWARD COUNTY COURT 2011-10-31 2016-12-05 $6,643.00 AUSTIN TUPLER TRUCKING, INC., 6570 S.W. 47TH CT., DAVIE, FLA 33314
J10000770013 TERMINATED 1000000178043 PALM BEACH 2010-07-02 2020-07-21 $ 1,687.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000770005 TERMINATED 1000000178042 PALM BEACH 2010-07-02 2030-07-21 $ 933.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
SPORT SURFACES, LLC VS CURB KING CONSTRUCTION CORP., INC. 6D2024-0190 2024-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-004427

Parties

Name SPORT SURFACES LLC
Role Appellant
Status Active
Representations Frank DelloRusso, RYAN C. TYLER, ESQ.
Name CURB KING CONSTRUCTION CORP, INC.
Role Appellee
Status Active
Representations MARK M. SCHABACKER, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal filed March 20, 2024, this appeal is dismissed.
View View File
Docket Date 2024-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Appellant's Notice of Voluntary Dismissal
On Behalf Of SPORT SURFACES, LLC
Docket Date 2024-02-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ Notice of Change of Law Firm Affiliation and Designation of Email Address
On Behalf Of SPORT SURFACES, LLC
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SPORT SURFACES, LLC
Docket Date 2024-01-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State