Search icon

PICKLEBALL ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PICKLEBALL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Sep 2024 (a year ago)
Document Number: L14000186976
FEI/EIN Number 47-2533013
Address: 3520 Thomasson Dr, NAPLES, FL, 34112, US
Mail Address: 3520 Thomasson Dr, NAPLES, FL, 34112, US
ZIP code: 34112
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dee Michael Manager 3520 Thomasson Dr, NAPLES, FL, 34112
Bowman Robert Manager 3520 Thomasson Dr, NAPLES, FL, 34112
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148548 NAPLES PICKLEBALL CENTER ACTIVE 2020-11-19 2025-12-31 - 3500 THOMASSON DRIVE, SUITE 101, NAPLES, FL, 34112
G17000017831 EAST NAPLES PICKEBALL PRO SHOP EXPIRED 2017-02-17 2022-12-31 - 8187 SANCTUARY DR #2, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 C/O PICKLEBALL FOR AMERICA, INC., 4915 RATTLESNAKE HAMMOCK RD, SUITE 157, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2024-09-04 C/O PICKLEBALL FOR AMERICA, INC., 4915 RATTLESNAKE HAMMOCK RD, SUITE 157, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2024-09-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2020-12-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-09-05
CORLCRACHG 2024-09-04
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
LC Amendment 2020-12-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44140.00
Total Face Value Of Loan:
44140.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$44,140
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,489.6
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $44,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State