Search icon

COURTSIDE ACTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-13 King, Jaini M -

Documents

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