Search icon

ALLSPORT COURT SURFACING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLSPORT COURT SURFACING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLSPORT COURT SURFACING, 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: 05 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000077012
FEI/EIN Number 452685957

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

Address: 3860 NR 40TH PLACE, UNIT G, OCALA, FL, 34479, US
Mail Address: 1025 Gateway Blvd. #303-109, Boynton Beach, FL, 33426, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLSPORT COURT SURFACING, LLC, ALASKA 10088822 ALASKA

Key Officers & Management

Name Role Address
WREN CASEY Managing Member 1025 Gateway Blvd. #303-109, Boynton Beach, FL, 33426
WREN CASEY Agent 1025 Gateway Blvd. #303-109, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100900 ALLSPORT COURT SURFACING, LLC ACTIVE 2015-10-01 2025-12-31 - 1025 GATEWAY BLVD #303-109, BOYNTON BEACH, FL, 33436
G12000084574 ALLSPORT COURT MAINTENANCE EXPIRED 2012-08-27 2017-12-31 - 4721 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2016-06-27 ALLSPORT COURT SURFACING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-06-27 3860 NR 40TH PLACE, UNIT G, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2015-09-09 3860 NR 40TH PLACE, UNIT G, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 1025 Gateway Blvd. #303-109, Boynton Beach, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000382749 ACTIVE 1000000930400 MARION 2022-08-03 2032-08-10 $ 2,330.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000080923 ACTIVE 1000000877324 MARION 2021-02-15 2031-02-24 $ 1,259.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000267411 TERMINATED 1000000740691 PALM BEACH 2017-04-12 2027-05-11 $ 1,758.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
LC Amendment and Name Change 2016-06-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State