Entity Name: | IOA SPORTS PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IOA SPORTS PARTNERS, 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. |
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: | 18 Jun 2012 (13 years ago) |
Date of dissolution: | 17 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2021 (3 years ago) |
Document Number: | L12000080397 |
FEI/EIN Number |
45-5522445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 W. S.R 434, Longwood, FL, 32750, US |
Mail Address: | 1855 W. S.R 434, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Ritenour Heath | Manager | 1855 W. S.R 434, Longwood, FL, 32750 |
Ritneour John K | Manager | 1855 W. STATE ROAD 434, LONGWOOD, FL, 32779 |
Masters Gregory | Chief Financial Officer | 1855 W. S.R 434, Longwood, FL, 32750 |
Wick John | Secretary | 1855 W. S.R 434, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 1855 W. S.R 434, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 1855 W. S.R 434, Longwood, FL 32750 | - |
LC STMNT OF RA/RO CHG | 2016-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 1201 HAYS STREET, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-17 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
CORLCRACHG | 2016-02-03 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State