Search icon

NOCKS FAMILY SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: NOCKS FAMILY SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOCKS FAMILY SPORTS, 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: 09 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000142839
FEI/EIN Number 46-3856001

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

Address: 3405 Sheehan Dr, Land O Lakes, FL, 34638, US
Mail Address: 3405 Sheehan Dr, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nowland Jay R President 3405 Sheehan Dr, Land O Lakes, FL, 34638
Nowland Gail A Vice President 3405 Sheehan Dr, Land O Lakes, FL, 34638
NORMAN CHRISTOPHER H Agent 315 S. HYDE PARK AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 3405 Sheehan Dr, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2020-01-17 3405 Sheehan Dr, Land O Lakes, FL 34638 -
LC ARTICLE OF CORRECTION 2013-10-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-03
LC Article of Correction 2013-10-28
Florida Limited Liability 2013-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5436317705 2020-05-01 0455 PPP 1660 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544-8600
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79328
Loan Approval Amount (current) 79328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESLEY CHAPEL, PASCO, FL, 33544-8600
Project Congressional District FL-15
Number of Employees 18
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80001.74
Forgiveness Paid Date 2021-03-10
6042728403 2021-02-10 0455 PPS 1660 Bruce B Downs Blvd, Wesley Chapel, FL, 33544-8600
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72200
Loan Approval Amount (current) 72200
Undisbursed Amount 0
Franchise Name Beef 'O' Brady's
Lender Location ID 378915
Servicing Lender Name United Business Bank
Servicing Lender Address 500 Ygnacio Valley Rd, Ste 200, WALNUT CREEK, CA, 94596-3845
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-8600
Project Congressional District FL-15
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448283
Originating Lender Name United Business Bank
Originating Lender Address Irvine, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72615.4
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State