Search icon

BAMBI SPORT ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: BAMBI SPORT ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAMBI SPORT ACADEMY 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000117967
FEI/EIN Number 47-1630899

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

Address: 1536 FLETCHER ST, Hollywood, FL, 33020, US
Mail Address: 1536 FLETCHER ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTAKOVIC LANA Manager 1536 FLETCHER ST, Hollywood, FL, 33020
VALENTAKOVIC LANA Agent 1536 FLETCHER ST, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073769 PANTHER FIT EXPIRED 2018-07-03 2023-12-31 - 162 NE 25TH STREET, APT 506, MIAMI, FL, 33137
G18000056490 TELCO PERMIT EXPIRED 2018-05-08 2023-12-31 - 162 NE 25 STREET, APT 506, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 1536 FLETCHER ST, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-02-19 1536 FLETCHER ST, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 1536 FLETCHER ST, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-25
Florida Limited Liability 2014-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State