Entity Name: | COURTSIDE ACTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COURTSIDE ACTION, 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: |
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: | 04 Feb 2008 (17 years ago) |
Document Number: | L08000012227 |
FEI/EIN Number |
262242473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 723 BAYVIEW AVE NE, PALM BAY, FL, 32905 |
Mail Address: | 723 BAYVIEW AVE NE, PALM BAY, FL, 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO-KING RICA | Manager | 1912 Beekman St, PALM BAY, FL, 32905 |
GREEN JONATHAN W | Manager | 723 BAYVIEW AVE NE, PALM BAY, FL, 32905 |
KING JAINI M | Manager | 723 BAYVIEW AVE NE, PALM BAY, FL, 32905 |
King Jaini M | Agent | 723 BAYVIEW AVE NE, PALM BAY, FL, 32905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000029746 | THE ORIGINAL HAIR BELT COURTSIDE ACTION,LLC | EXPIRED | 2014-03-25 | 2019-12-31 | - | 723 BAYVIEW AVE NE, PALM BAY, FL, 32905 |
G13000010079 | COURTSIDE DJS | EXPIRED | 2013-01-29 | 2018-12-31 | - | 723 BAYVIEW AVE NE, PALM BAY, FL, 32905 |
G13000010083 | NUTZ 2 U LLC | EXPIRED | 2013-01-29 | 2018-12-31 | - | 723 BAYVIEW AVE NE, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-13 | King, Jaini M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State