Entity Name: | NORTHSTAR SPORTS REPRESENTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHSTAR SPORTS REPRESENTATION, LLC 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. |
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: | 08 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000060558 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 SW 55 COURT, DAVIE, FL, 33314, US |
Mail Address: | 6100 SW 55 COURT, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAPOLI CHRISTOPHER | Manager | 6100 SW 55 COURT, DAVIE, FL, 33314 |
NAPOLI CHRISTOPHER | Agent | 6100 S.W. 55TH COURT, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-29 | 6100 SW 55 COURT, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-29 | 6100 SW 55 COURT, DAVIE, FL 33314 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-29 | NAPOLI, CHRISTOPHER | - |
REINSTATEMENT | 2016-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-06-29 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-11-29 |
ANNUAL REPORT | 2014-01-22 |
AMENDED ANNUAL REPORT | 2013-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State