Search icon

SPORTS AND PREVENTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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