Search icon

COUCH SPORTS MARKETING, LLC - Florida Company Profile

Company Details

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

COUCH SPORTS MARKETING, 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: 18 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L08000059936
FEI/EIN Number 262833882

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

Address: 11117 Scenic Vista Drive, Clermont, FL, 34711, US
Mail Address: 11117 Scenic Vista Drive, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUCH JASON T Managing Member 11117 Scenic Vista Drive, Clermont, FL, 34711
COUCH KIMBERLY G Managing Member 11117 Scenic Vista Drive, Clermont, FL, 34711
COUCH JASON T Agent 11117 Scenic Vista Drive, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-19 11117 Scenic Vista Drive, Clermont, FL 34711 -
REINSTATEMENT 2015-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-19 11117 Scenic Vista Drive, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-12-19 11117 Scenic Vista Drive, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2015-12-19 COUCH, JASON T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-03-19
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-12-19

Date of last update: 02 May 2025

Sources: Florida Department of State