Entity Name: | 2SV SPORTS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2SV SPORTS USA, 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: |
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: | 05 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 2023 (2 years ago) |
Document Number: | L13000033242 |
FEI/EIN Number |
462310217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 948 Hopetown Aly, Winter Garden, FL, 34787, US |
Mail Address: | 948 Hopetown Aly, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLAR RICARDO | Managing Member | 948 Hopetown Aly, Winter Garden, FL, 34787 |
Braghin Fernando | Auth | 948 Hopetown Aly, Winter Garden, FL, 34787 |
Silveira Ricardo | Auth | 948 Hopetown Aly, Winter Garden, FL, 34787 |
Medrano Reinaldo | Auth | 948 Hopetown Aly, Winter Garden, FL, 34787 |
Villar Ricardo | Agent | 948 Hopetown Aly, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 948 Hopetown Aly, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 948 Hopetown Aly, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 948 Hopetown Aly, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2023-07-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-31 | 11560 CHATEUBRIAND AVE, Orlando, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2023-07-31 | 11560 CHATEUBRIAND AVE, Orlando, FL 32836 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | Villar , Ricardo | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-25 |
REINSTATEMENT | 2023-07-31 |
ANNUAL REPORT | 2020-09-25 |
REINSTATEMENT | 2019-12-13 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-27 |
REINSTATEMENT | 2014-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State