Search icon

UNTAMED SPORTS, LLC - Florida Company Profile

Company Details

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

UNTAMED SPORTS, 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: 07 Aug 2009 (16 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L09000076264
FEI/EIN Number 270786538

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

Address: 477 S. Rosemary Avenue, SUITE 306, WEST PALM BEACH, FL, 33401, US
Mail Address: 477 S. Rosemary Avenue, SUITE 306, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLYMPUSAT, INC. Managing Member -
WILLIAMS CHRIS Agent 477 S. Rosemary Avenue, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149937 HATCH ENTERTAINMENT EXPIRED 2009-08-27 2014-12-31 - 560 VILLAGE BLVD., SUITE 250, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 477 S. Rosemary Avenue, SUITE 306, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2015-04-30 477 S. Rosemary Avenue, SUITE 306, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 477 S. Rosemary Avenue, SUITE 306, WEST PALM BEACH, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State