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. |
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
Larkins Bruce | Managing Member | 135 Rose Briar Dr, Longwood, FL, 32750 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State