Search icon

BASKETBALL HQ, LLC - Florida Company Profile

Company Details

Entity Name: BASKETBALL HQ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASKETBALL HQ, 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: 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: 04 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000018163
FEI/EIN Number 80-0898016

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

Address: 1010 Center Lake Burrell Dr, Lutz, FL, 33549, US
Mail Address: 1010 Center Lake Burrell Dr, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANNONE RYAN Managing Member 3435 Paisley Cirlce, Orlando, FL, 32817
OHMAN KYLE M Agent 1010 Center Lake Burrell Dr, Lutz, FL, 33549
OHMAN KYLE M Managing Member 1010 Center Lake Burrell Dr, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 1010 Center Lake Burrell Dr, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2023-01-06 1010 Center Lake Burrell Dr, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 1010 Center Lake Burrell Dr, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2020-06-29 OHMAN, KYLE MICHAEL -

Documents

Name Date
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State