Search icon

CAMPUS SPORTS NET LLC - Florida Company Profile

Company Details

Entity Name: CAMPUS SPORTS NET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPUS SPORTS NET 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: 10 Oct 2013 (12 years ago)
Date of dissolution: 12 Nov 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L13000143442
FEI/EIN Number NOT APPLICABLE

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

Address: 1030 Third Avenue South, #520, Naples, FL, 34102, US
Mail Address: 8725 Glasgow Pointe, Duluth, GA, 30097, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fordham Kymberly Manager 1030 Third Avenue South, Naples, FL, 34102
FORDHAM CAMERON Manager 1030 Third Avenue South, Naples, FL, 34102
Fordham Kymberly Agent 1030 Third Avenue South, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049932 CAMPUS SPORTS EXPIRED 2014-05-21 2019-12-31 - 9320 N.W. 20TH PLACE, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-11-12 - -
CHANGE OF MAILING ADDRESS 2017-02-25 1030 Third Avenue South, #520, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 1030 Third Avenue South, #520, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1030 Third Avenue South, #520, Naples, FL 34102 -
REINSTATEMENT 2015-02-13 - -
REGISTERED AGENT NAME CHANGED 2015-02-13 Fordham, Kymberly -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2019-11-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-02-13
Florida Limited Liability 2013-10-10

Date of last update: 01 May 2025

Sources: Florida Department of State