Search icon

BREAKAWAY SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: BREAKAWAY SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREAKAWAY SPORTS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: L08000002015
FEI/EIN Number 261736259

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

Address: 9428 LAUREL LEDGE DR., RIVERVIEW, FL, 33569
Mail Address: 9428 LAUREL LEDGE DR., RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTBROCK ANTHONY G Manager 9428 LAUREL LEDGE DR, RIVERVIEW, FL, 33569
WESTBROCK DENISE M Manager 9428 LAUREL LEDGE DR, RIVERVIEW, FL, 33569
JEFFREY A DOWD PA Agent 609 WEST LUMSDEN ROAD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016939 N ZONE SPORTS EXPIRED 2016-02-16 2021-12-31 - 9428 LAUREL LEDGE DR, RIVERVIEW, RIVERVIEW, FL, 33569
G16000005977 BREAKAWAY SPORTS, LLC EXPIRED 2016-01-15 2021-12-31 - 9428 LAUREL LEDGE DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2011-01-26 BREAKAWAY SPORTS, LLC -
LC AMENDMENT 2009-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-04 9428 LAUREL LEDGE DR., RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2009-11-04 9428 LAUREL LEDGE DR., RIVERVIEW, FL 33569 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000498202 ACTIVE 1000001004660 HILLSBOROU 2024-08-01 2044-08-07 $ 9,365.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000270284 TERMINATED 1000000887351 HILLSBOROU 2021-05-10 2041-06-02 $ 8,448.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State