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. |
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 |
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 |
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 |
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 | - | - |
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