Search icon

JERSEY SPORTS MARKETING, LLC - Florida Company Profile

Company Details

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

JERSEY 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: 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000076590
FEI/EIN Number 263363372

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

Address: 2221 N.E. 164TH STREET, STE. 1250, NORTH MIAMI BEACH, FL, 33160
Mail Address: 2221 N.E. 164TH STREET, STE. 1250, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALANCY SCOTT Managing Member 2221 N.E. 164TH STREET, STE. 1250, NORTH MIAMI BEACH, FL, 33160
RUBIN MARC Managing Member 2221 N.E. 164TH STREET, STE. 1250, NORTH MIAMI BEACH, FL, 33160
Sussman Marc G Agent 12740 Countryside Terrace, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-10 12740 Countryside Terrace, Cooper City, FL 33330 -
REINSTATEMENT 2016-10-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 Sussman, Marc G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2009-11-12 JERSEY SPORTS MARKETING, LLC -

Documents

Name Date
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-07-14
ANNUAL REPORT 2011-06-21
REINSTATEMENT 2010-09-30
LC Name Change 2009-11-12
ANNUAL REPORT 2009-08-24
Florida Limited Liability 2008-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State