Search icon

ALLSPORT COURT SURFACING, LLC

Company Details

Entity Name: ALLSPORT COURT SURFACING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000077012
FEI/EIN Number 452685957
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

Agent

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

Managing Member

Name Role Address
WREN CASEY Managing Member 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 No data 1025 GATEWAY BLVD #303-109, BOYNTON BEACH, FL, 33436
G12000084574 ALLSPORT COURT MAINTENANCE EXPIRED 2012-08-27 2017-12-31 No data 4721 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT AND NAME CHANGE 2016-06-27 ALLSPORT COURT SURFACING, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-27 3860 NR 40TH PLACE, UNIT G, OCALA, FL 34479 No data
CHANGE OF MAILING ADDRESS 2015-09-09 3860 NR 40TH PLACE, UNIT G, OCALA, FL 34479 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 1025 Gateway Blvd. #303-109, Boynton Beach, FL 33426 No data

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 Feb 2025

Sources: Florida Department of State