Search icon

SPRINGS ATHLETIC GROUP LLC - Florida Company Profile

Company Details

Entity Name: SPRINGS ATHLETIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRINGS ATHLETIC GROUP 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: 18 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2013 (11 years ago)
Document Number: L13000161325
FEI/EIN Number 46-4141965

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

Address: 260 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 260 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAIN CLAUDIA President 7824 NW 116 PL, DORAL, FL, 33178
CHAIN CLAUDIA Secretary 7824 NW 116 PL, DORAL, FL, 33178
RICO JUAN C Vice President 260 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
CHAIN CLAUDIA Agent 7824 NW 116 PL, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037863 SPRINGS TALENTS EXPIRED 2018-03-21 2023-12-31 - 260 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 260 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-04-29 260 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 7824 NW 116 PL, DORAL, FL 33178 -
LC AMENDMENT 2013-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State