Search icon

ATHLETICS CAREER SPEAR, LLC - Florida Company Profile

Company Details

Entity Name: ATHLETICS CAREER SPEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATHLETICS CAREER SPEAR, 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: 22 Dec 2011 (13 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: L11000143480
FEI/EIN Number 86-1562453

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

Address: 5645 Coral Ridge Drive, Coral Springs, FL, 33076, US
Mail Address: 5645 Coral Ridge Drive, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carr William CIV Managing Member 9131 Cattail Run, Parkland, FL, 33076
Carr Morgan L Managing Member 9131 Cattail Run, Parkland, FL, 33076
CARR WILLIAM CIV Agent 9131 Cattail Run, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 5645 Coral Ridge Drive, STE 45, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-03-16 5645 Coral Ridge Drive, STE 45, Coral Springs, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 9131 Cattail Run, Parkland, FL 33076 -
LC AMENDMENT AND NAME CHANGE 2020-10-30 ATHLETICS CAREER SPEAR, LLC -
REGISTERED AGENT NAME CHANGED 2020-10-30 CARR, WILLIAM C, IV -

Documents

Name Date
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-16
LC Amendment and Name Change 2020-10-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State