Entity Name: | ATHLETICS STAFFING & CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATHLETICS STAFFING & CONSULTANTS, 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. |
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: | 07 Jul 2009 (16 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: | L09000065343 |
FEI/EIN Number |
270504130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6156 Cocos Drive, Ft. Myers, FL, 33908, US |
Mail Address: | 6156 Cocos Drive, Ft. Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCALOOSE CARL H | Manager | 6156 Cocos Drive, Ft. Myers, FL, 33908 |
GSK REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | GSK REGISTERED AGENTS, INC. | - |
REINSTATEMENT | 2020-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 6156 Cocos Drive, Ft. Myers, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 6156 Cocos Drive, Ft. Myers, FL 33908 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-29 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State