Search icon

FLOYD MARKETING AND SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: FLOYD MARKETING AND SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOYD MARKETING AND SPORTS, 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: 15 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L11000082173
FEI/EIN Number APPLIED FOR

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

Address: 800 E Broward Blvd, Suite 506, Fort Lauderdale, FL, 33301, US
Mail Address: 1835 N E MIAMI GARDENS #436, MIAMI BEACH, FL, 33179, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGLIN FLOYD Managing Member 1835 N E MIAMI GARDENS DR #436, NORTH MIAMI BEACH, FL, 33179
hirsch jon Agent 3531 Griffen Road, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 800 E Broward Blvd, Suite 506, Suite 506, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-17 800 E Broward Blvd, Suite 506, Suite 506, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2018-01-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-22 hirsch, jon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 3531 Griffen Road, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-01-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14
REINSTATEMENT 2014-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State