Search icon

SPORTS FACILITIES MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SPORTS FACILITIES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPORTS FACILITIES MANAGEMENT, 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: 03 Oct 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: L12000126436
FEI/EIN Number 46-1145091

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

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
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPORTS FACILITIES MANAGEMENT, LLC, NEW YORK 7566811 NEW YORK
Headquarter of SPORTS FACILITIES MANAGEMENT, LLC, MISSISSIPPI 1324931 MISSISSIPPI
Headquarter of SPORTS FACILITIES MANAGEMENT, LLC, ALABAMA 000-599-936 ALABAMA
Headquarter of SPORTS FACILITIES MANAGEMENT, LLC, KENTUCKY 1084628 KENTUCKY
Headquarter of SPORTS FACILITIES MANAGEMENT, LLC, COLORADO 20201083665 COLORADO
Headquarter of SPORTS FACILITIES MANAGEMENT, LLC, ILLINOIS LLC_07996969 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216957109 2020-04-11 0455 PPP 600 Cleveland Street, Clearwater, FL, 33755
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359682
Loan Approval Amount (current) 359682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 30
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 363828.33
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State