Search icon

TEAM SPORTSWEAR DIRECT LLC. - Florida Company Profile

Company Details

Entity Name: TEAM SPORTSWEAR DIRECT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM SPORTSWEAR DIRECT 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: 10 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2022 (3 years ago)
Document Number: L10000126665
FEI/EIN Number 274218936

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

Address: 351 15TH AVE. SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 351 15TH AVE. SOUTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRIFF TERRY J Manager 8247 VIRGO ST., JACKSONVILLE, FL, 32216
MCGRIFF TERRY J Agent 351 15TH AVE. SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 351 15TH AVE. SOUTH, SUITE A, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2017-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 351 15TH AVE. SOUTH, SUITE C, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-08-16
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-06
REINSTATEMENT 2016-10-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State