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