Search icon

WHOLESALE TRACK & FIELD SPORTS EQUIPMENT SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: WHOLESALE TRACK & FIELD SPORTS EQUIPMENT SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLESALE TRACK & FIELD SPORTS EQUIPMENT SUPPLY, 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: 26 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L12000012493
FEI/EIN Number 45-4925933

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

Address: 2126 Magnolia Street, Sarasota, FL, 34239, US
Mail Address: 2126 Magnolia Street, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRIS DON L Managing Member 2126 MAGNOLIA STREET, SARASOTA, FL, 34239
PERRY TOD D Managing Member 9411 GEORGIA AVE., OKLAHOMA CITY, OK, 73120
Farris Connie K Agent 2126 Magnolia Street, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 2126 Magnolia Street, Sarasota, FL 34239 -
REINSTATEMENT 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 2126 Magnolia Street, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2024-04-22 2126 Magnolia Street, Sarasota, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-13 Farris, Connie K -
LC AMENDMENT 2022-08-12 - -
LC DISSOCIATION MEM 2022-08-12 - -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-04-22
AMENDED ANNUAL REPORT 2022-10-13
LC Amendment 2022-08-12
CORLCDSMEM 2022-08-12
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State