Entity Name: | SPORTS AND PREVENTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPORTS AND PREVENTION, 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. |
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: | 22 Dec 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Sep 2021 (4 years ago) |
Document Number: | L09000121424 |
FEI/EIN Number |
272008713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 Poinciana Island Dr., Sunny Isles Beach, FL, 33160, US |
Mail Address: | 221 Poinciana Island Dr., Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seelinger Monik | Manager | 221 Poinciana Island Dr., Sunny Isles Beach, FL, 33160 |
SEELINGER MONIK | Agent | 221 Poinciana Island Dr., Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 221 Poinciana Island Dr., Sunny Isles Beach, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 221 Poinciana Island Dr., Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 221 Poinciana Island Dr., Sunny Isles Beach, FL 33160 | - |
LC AMENDMENT | 2020-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | SEELINGER, MONIK | - |
REINSTATEMENT | 2019-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2010-09-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000060887 | TERMINATED | 1000000811188 | DADE | 2019-01-18 | 2029-01-23 | $ 260.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000060895 | TERMINATED | 1000000811189 | DADE | 2019-01-18 | 2039-01-23 | $ 1,003.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000704742 | TERMINATED | 1000000799394 | DADE | 2018-10-05 | 2038-10-24 | $ 1,210.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000491902 | TERMINATED | 1000000789205 | DADE | 2018-07-06 | 2028-07-11 | $ 1,060.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-28 |
LC Amendment | 2021-09-13 |
ANNUAL REPORT | 2021-04-14 |
LC Amendment | 2020-02-03 |
ANNUAL REPORT | 2020-01-31 |
REINSTATEMENT | 2019-01-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State