Search icon

SPRING BREAK ATHLETIC TRAINING, LLC - Florida Company Profile

Company Details

Entity Name: SPRING BREAK ATHLETIC TRAINING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING BREAK ATHLETIC TRAINING, 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: 01 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: L09000094694
FEI/EIN Number 271043927

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

Address: 5201 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
Mail Address: 5201 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBER JAY Managing Member 5201 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
GRUBER JAY P Agent 5201 DEL PRADO BLVD S, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 5201 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2023-04-11 5201 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 5201 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2010-09-30 GRUBER, JAY P -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State