Search icon

CHEER NATION ATHLETICS, LLC - Florida Company Profile

Company Details

Entity Name: CHEER NATION ATHLETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEER NATION ATHLETICS, 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: 10 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L13000052410
FEI/EIN Number 46-2690735

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

Address: 2615 B CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308, US
Mail Address: 2615 B CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER DUSTIN B Managing Member 2995 Olson Rd, TALLAHASSEE, FL, 32308
BROWN DANA D Managing Member 1140 Ocala Rd, TALLAHASSEE, FL, 32304
PENSON AL Agent 2615 B CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-08 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 PENSON, AL -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 2615 B CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000393654 TERMINATED 1000000931013 LEON 2022-08-12 2042-08-17 $ 2,602.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-25
REINSTATEMENT 2021-02-08
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2014-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State