Search icon

SPORTS FACILITIES MANAGEMENT, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPORTS FACILITIES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Dec 2013 (12 years ago)
Document Number: L12000126436
FEI/EIN Number 46-1145091
Address: 17755 US Hwy 19 N, SUITE 300, CLEARWATER, FL, 33764, US
Mail Address: 17755 US Hwy 19 N, SUITE 300, CLEARWATER, FL, 33764, US
ZIP code: 33764
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
7566811
State:
NEW YORK
Type:
Headquarter of
Company Number:
1324931
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-599-936
State:
ALABAMA
Type:
Headquarter of
Company Number:
1084628
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20201083665
State:
COLORADO
Type:
Headquarter of
Company Number:
LLC_07996969
State:
ILLINOIS

Key Officers & Management

Name Role Address
Clement Jason Agent 17755 US Hwy 19 N, CLEARWATER, FL, 33764
Sports Facilities Companies, LLC Manager 17755 US Hwy 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 17755 US Hwy 19 N, SUITE 300, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2024-04-29 17755 US Hwy 19 N, SUITE 300, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 17755 US Hwy 19 N, SUITE 300, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2017-01-13 Clement, Jason -
LC NAME CHANGE 2013-12-09 SPORTS FACILITIES MANAGEMENT, LLC -
LC AMENDMENT 2013-09-09 - -
LC NAME CHANGE 2013-05-07 SPORTS FACILITIES ADVISORY MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
359682.00
Total Face Value Of Loan:
359682.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$359,682
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$359,682
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$363,828.33
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $359,682

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State