Search icon

DECLERCQ BASKETBALL LLC - Florida Company Profile

Company Details

Entity Name: DECLERCQ BASKETBALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECLERCQ BASKETBALL 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000116452
FEI/EIN Number 271447337

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

Address: 17999 Gourd Neck Loop, Winter Garden, FL, 34787, US
Mail Address: 17999 Gourd Neck Loop, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECLERCQ ANDREW D Manager 17999 Gourd Neck Loop, Winter Garden, FL, 34787
DeClercq Andrew Agent 17999 Gourd Neck Loop, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046358 ANDREW DECLERCQ BASKETBALL CAMP EXPIRED 2010-05-26 2015-12-31 - 614 HIGHWAY 50, SUITE 161, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 17999 Gourd Neck Loop, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-02-17 17999 Gourd Neck Loop, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 17999 Gourd Neck Loop, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2015-04-05 DeClercq, Andrew -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2009-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State