Search icon

FLORIDA SPORTS OFFICIALS, LLC - Florida Company Profile

Company Details

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

FLORIDA SPORTS OFFICIALS, 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: 10 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000062078
FEI/EIN Number 273005730

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

Address: 5140 Crayton PL S, NAPLES, FL, 34109, US
Mail Address: P.O. Box 10946, NAPLES, FL, 34101, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER WILLIAM B Managing Member P.O. Box 10946, NAPLES, FL, 34101
MERRILL RANDY E Managing Member 5140 CRAYTON PLACE S, NAPLES, FL, 34103
MERRILL RANDY EEsq. Agent 5140 CRAYTON PLACE S, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050057 COLLIER OFFICIALS GROUP EXPIRED 2011-05-26 2016-12-31 - 6201 CYPRESS HOLLOW WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 5140 Crayton PL S, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-04-17 5140 Crayton PL S, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2013-04-17 MERRILL, RANDY E., Esq. -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-11
Florida Limited Liability 2010-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State