Search icon

FLORIDA ENDURANCE SPORTS, LLC - Florida Company Profile

Company Details

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

FLORIDA ENDURANCE 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: 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: 04 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L14000019955
FEI/EIN Number 46-4742090

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

Address: 11359 Thorn Day Ct, San Antonio, FL, 33576-8225, US
Mail Address: 3016 Land O' Lakes Boulevard, Land O' Lakes, FL, 34639, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON DENYCE Member 11359 Thorn Day Ct, San Antonio, FL, 33576
Schwab Connie Agent 21760 State Road 54, Lutz, FL, 33549
ROBINSON ROBERT Member 11359 Thorn Day Ct, San Antonio, FL, 33576

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025917 KONA SWIM BIKE RUN ACTIVE 2014-03-13 2029-12-31 - 3016 LAND O LAKES BLVD., LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 11359 Thorn Day Ct, San Antonio, FL 33576-8225 -
CHANGE OF MAILING ADDRESS 2023-01-18 11359 Thorn Day Ct, San Antonio, FL 33576-8225 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 21760 State Road 54, Suite 101, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2021-01-15 Schwab, Connie -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State