Search icon

7 DEUCE SPORTS CLUB, LLC - Florida Company Profile

Company Details

Entity Name: 7 DEUCE SPORTS CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7 DEUCE SPORTS CLUB, 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: 12 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000057282
FEI/EIN Number 270391655

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

Address: 1137 S. BLUELAKE ROAD, DELAND, FL, 32724
Mail Address: 1137 S. BLUELAKE ROAD, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROSA C Managing Member 1137 S. BLUELAKE ROAD, DELAND, FL, 32724
THOMAS WILLIAM W Managing Member 1137 S. BLUELAKE ROAD, DELAND, FL, 32724
SPECTOR GADON & ROSEN, LLP Agent 360 CENTRAL AVENUE, SUITE 1550, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080001 SMOKIN' ACE'S CUSTOM APPAREL EXPIRED 2011-08-11 2016-12-31 - 1137 BLUELAKE ROAD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-05-09 SPECTOR GADON & ROSEN, LLP -
REGISTERED AGENT ADDRESS CHANGED 2011-06-28 360 CENTRAL AVENUE, SUITE 1550, ST. PETERSBURG, FL 33701 -
LC AMENDMENT 2011-02-14 - -

Documents

Name Date
ANNUAL REPORT 2016-09-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-04-10
Reg. Agent Change 2011-06-28
LC Amendment 2011-02-14
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-09-14
Florida Limited Liability 2009-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State