Search icon

SHOWBALL ATHLETICS, LLC - Florida Company Profile

Company Details

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

SHOWBALL 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: 05 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L13000110344
FEI/EIN Number 46-3340126

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

Address: 135 Rose Briar Dr, Longwood, FL, 32750, US
Mail Address: 135 Rose Briar Dr, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Larkins Bruce Managing Member 135 Rose Briar Dr, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-24 135 Rose Briar Dr, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 135 Rose Briar Dr, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-04-16 REGISTERED AGENTS INC -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
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
J24000737559 ACTIVE 1000001019827 NASSAU 2024-11-13 2034-11-20 $ 357.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
Reg. Agent Change 2024-04-16
ANNUAL REPORT 2024-03-19
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-09-05
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-10-14
CORLCDSMEM 2019-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9153397901 2020-06-19 0491 PPP 2817 OCEAN MIST DR, FERNANDINA BEACH, FL, 32034-2295
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11535
Loan Approval Amount (current) 11535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-2295
Project Congressional District FL-04
Number of Employees 1
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11639.92
Forgiveness Paid Date 2021-05-20

Date of last update: 02 May 2025

Sources: Florida Department of State