Search icon

IMPACT SPORTS FOOTBALL LLC - Florida Company Profile

Company Details

Entity Name: IMPACT SPORTS FOOTBALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

IMPACT SPORTS FOOTBALL 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: 27 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: L11000011337
FEI/EIN Number 27-4673038

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

Address: 2799 NW Boca Raton Blvd., 203, Boca Raton, FL 33431
Mail Address: 2799 NW Boca Raton Blvd., 203, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frankel, Mitchell Agent 2134 NW 19th Way, Boca Raton, FL 33431
Frankel, Mitchell President 2134 NW 19th Way, Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2134 NW 19th Way, Boca Raton, FL 33431 -
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 2799 NW Boca Raton Blvd., 203, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-10-28 2799 NW Boca Raton Blvd., 203, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-10-28 Frankel, Mitchell -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
SELECT SPORTS, GROUP I, LLC. VS TONY FLEMING, IMPACT - A SPORTS MNGMNT CORP. et al 4D2014-4638 2014-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14CACE015496

Circuit Court for the Seventeenth Judicial Circuit, Broward County
14CACE015202

Parties

Name SELECT SPORTS GROUP I, LLC
Role Appellant
Status Active
Representations MICHAEL WAYNE TWOMEY, JULIE R. OFFERMAN, Nicole Levy Kushner, LIDA RODRIGUEZ-TASEFF, LARRY CARBO
Name IMPACT SPORTS FOOTBALL LLC
Role Appellee
Status Active
Name TONY FLEMING
Role Appellee
Status Active
Representations Steven G. Schwartz, PETER R. GINSBERG
Name SEAN KIERNAN
Role Appellee
Status Active
Name MATT REVICH
Role Appellee
Status Active
Name IMPACT - A SPORTS MNGMNT. CORP
Role Respondent
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-01-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed January 23, 2015, this appeal is dismissed.
Docket Date 2015-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SELECT SPORTS GROUP I, LLC
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motions filed December 24, 2014 for extension of time, is granted and appellees shall serve the answer brief within thirty days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal; further,Ordered that the appellant's stipulation to extend time to file appellees' answer brief filed January 5, 2015 is hereby determined to be moot.
Docket Date 2015-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MOOT 1/8/15)
On Behalf Of SELECT SPORTS GROUP I, LLC
Docket Date 2014-12-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME
On Behalf Of SELECT SPORTS GROUP I, LLC
Docket Date 2014-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 1/8/15)
On Behalf Of TONY FLEMING
Docket Date 2014-12-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the December 12, 2014, verified motion for permission to appear pro hac vice is granted, and Michael Wayne Twomey, Esquire, is permitted to appear in this appeal as counsel for the appellant; further,ORDERED that the December 12, 2014, verified motion for permission to appear pro hac vice is granted, and Julie R. Offerman, Esquire, is permitted to appear in this appeal as counsel for the appellant; further,ORDERED that the December 12, 2014, verified motion for permission to appear pro hac vice is granted, and C. Larry Carbo, III, Esquire, is permitted to appear in this appeal as counsel for the appellant.
Docket Date 2014-12-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Lida Rodriguez-Taseff 0039111
Docket Date 2014-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (C. LARRY CARBO, III, ESQ.)
On Behalf Of SELECT SPORTS GROUP I, LLC
Docket Date 2014-12-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SELECT SPORTS GROUP I, LLC
Docket Date 2014-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SELECT SPORTS GROUP I, LLC
Docket Date 2014-12-10
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Nicole L. Levy, C. Larry Carbo, III, Michael Twomey and Peter R. Ginsberg have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SELECT SPORTS GROUP I, LLC
Docket Date 2014-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-22
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State