Search icon

SPORT CHEM, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SPORT CHEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPORT CHEM, 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: 14 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000095763
FEI/EIN Number 331220705

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

Address: 75 VALENCIA AVE., SUITE 703, CORAL GABLES, FL, 33134
Mail Address: 75 VALENCIA AVE., SUITE 703, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPORT CHEM, LLC, COLORADO 20141339438 COLORADO

Key Officers & Management

Name Role Address
LONGOBARDI CLARA Managing Member 75 VALENCIA AVE., CORAL GABLES, FL, 33134
CHACON ALAIN Authorized Member 75 VALENCIA AVE., CORAL GABLES, FL, 33134
MONAHAN ROARK RCPA Agent 2519 GALIANO STREET, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110335 AMERICAN CREATIVE FINANCING EXPIRED 2014-10-31 2019-12-31 - 75 VALENCIA AV, SUITE 703, CORAL GABLES, FL, 33134
G12000048625 NEW SPORTS TECHNOLOGY EXPIRED 2012-05-25 2017-12-31 - 2519 GALIANO STREET. SUITE 703, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-10-29 - -
LC AMENDMENT 2014-07-03 - -
LC AMENDMENT 2014-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 75 VALENCIA AVE., SUITE 703, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-03-10 75 VALENCIA AVE., SUITE 703, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000369243 LAPSED 2015-018467-CA-01 MIAMI-DADE CIRCUIT COURT 2016-05-31 2021-06-10 $25,303.28 SUN CHEMICAL CORP., 5000 SPRING GROVE AVENUE, CINCINNATI, OH 45232
J14000867399 LAPSED 1000000626785 DADE 2014-05-12 2024-08-01 $ 787.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000324375 TERMINATED 1000000590272 DADE 2014-03-03 2024-03-13 $ 302.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-06
LC Amendment 2014-10-29
LC Amendment 2014-07-04
ANNUAL REPORT 2014-04-17
LC Amendment 2014-03-10
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-09-05
ANNUAL REPORT 2012-05-25
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State