Search icon

D & A SPORTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: D & A SPORTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & A SPORTS GROUP, 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: 02 Nov 2009 (15 years ago)
Document Number: L09000105170
FEI/EIN Number 271294610

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

Address: 4143 SW 74th Ct, MIAMI, FL, 33155, US
Mail Address: 1172 S Dixie Hwy, coral gables, FL, 33146, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKennon Seth M Manager 1172 S Dixie Hwy, coral gables, FL, 33146
McKennon Seth M Agent 1172 S Dixie Hwy, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017878 SOCCER SHOTS EXPIRED 2017-02-17 2022-12-31 - 1436 JACKSON ST, HOLLYWOOD, FL, 33020
G09000176064 SOCCER SHOTS EXPIRED 2009-11-17 2014-12-31 - 1035 WEST AVE #607, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 4143 SW 74th Ct, F, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-01-11 4143 SW 74th Ct, F, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2018-01-11 McKennon, Seth M -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 1172 S Dixie Hwy, 525, Coral Gables, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State