Search icon

PICKLEBALL SPECIALTIES LLC - Florida Company Profile

Company Details

Entity Name: PICKLEBALL SPECIALTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICKLEBALL SPECIALTIES 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: 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: 28 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000052698
FEI/EIN Number 262806495

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

Address: 867 Castleberry Circle, The Villages, FL, 33162, US
Mail Address: 867 Castleberry Circle, The Villages, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER NANCY L Manager 867 Castleberry Circle, The Villages, FL, 33162
Meyers Nancy L Agent 867 Castleberry Circle, The Villages, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 Meyers, Nancy L -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-29 867 Castleberry Circle, The Villages, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 867 Castleberry Circle, The Villages, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 867 Castleberry Circle, The Villages, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State