Search icon

MILILANI SPORTS, LLC - Florida Company Profile

Company Details

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

MILILANI 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: 16 Nov 2009 (15 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L09000110195
FEI/EIN Number 271917024

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

Address: 8260 NW 69th Avenue, Tamarac, FL, 33321, US
Mail Address: 8260 NW 69th Avenue, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quinsaat Norinne Managing Member 8260 NW 69th Avenue, Tamarac, FL, 33321
Quinsaat Norinne Agent 8260 NW 69th Avenue, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042627 OHANA VOLLEYBALL CLUB EXPIRED 2014-04-30 2019-12-31 - 8260 NW 69TH AVENUE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 8260 NW 69th Avenue, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2014-04-28 8260 NW 69th Avenue, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Quinsaat, Norinne -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 8260 NW 69th Avenue, Tamarac, FL 33321 -
LC AMENDMENT 2010-02-26 - -

Documents

Name Date
LC Voluntary Dissolution 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27
AMENDED ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State