Search icon

ENGINEERED FOOTBALL LLC - Florida Company Profile

Company Details

Entity Name: ENGINEERED FOOTBALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGINEERED FOOTBALL 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: 21 Jul 2008 (17 years ago)
Document Number: L08000069871
FEI/EIN Number NOT APPLICABLE

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

Address: 13560 S Hwy 25 East Lake Weir, Lake Wier Landing, East Lake Weir, FL, 32133, US
Mail Address: PO Box 24, East Lake Weir, FL, 32133, US
ZIP code: 32133
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEREIM BRIAN D Agent 13560 S Hwy 25 East Lake Weir, East Lake Weir, FL, 32133
NEREIM BRIAN D Managing Member 13560 S Hwy 25 East Lake Weir, East Lake Weir, FL, 32133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 13560 S Hwy 25 East Lake Weir, Lake Wier Landing, East Lake Weir, FL 32133 -
CHANGE OF MAILING ADDRESS 2025-02-10 13560 S Hwy 25 East Lake Weir, Lake Wier Landing, East Lake Weir, FL 32133 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 13560 S Hwy 25 East Lake Weir, Lake Wier Landing, East Lake Weir, FL 32133 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 150 Bear Springs Drive, Apt 477, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-03-03 150 Bear Springs Drive, Apt 477, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 150 Bear Springs Drive, Apt 477, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State