Search icon

FLORIDA SPORT CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA SPORT CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SPORT CHARTERS, 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: 14 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jan 2018 (7 years ago)
Document Number: L12000104619
FEI/EIN Number 46-0758668

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

Address: 5728 Major Blvd., ORLANDO, FL, 32819, US
Mail Address: 5728 Major Blvd., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHE HEATHER Manager 5728 Major Blvd., ORLANDO, FL, 32819
ASHE HEATHER Agent 5728 Major Blvd., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024440 FLORIDA SPORT CHARTERS EXPIRED 2018-02-16 2023-12-31 - 5728 MAJOR BLVD., SUITE 550, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-01-31 FLORIDA SPORT CHARTERS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 5728 Major Blvd., Suite 550, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-01-30 5728 Major Blvd., Suite 550, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-01-30 ASHE, HEATHER -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 5728 Major Blvd., Suite 550, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
LC Name Change 2018-01-31
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State