Search icon

WAMSPORTS LLC

Company Details

Entity Name: WAMSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L14000191414
FEI/EIN Number 47-2567912
Address: 1231 S San Remo Ave, CLEARWATER, FL, 33756, US
Mail Address: 6490 E El Jardin St, Long Beach, CA, 90815, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NEARING MICHAEL G Agent 2000 SOUTH DIXIE HWY 112, MIAMI, FL, 33133

Manager

Name Role Address
NASER NADIM Manager 6490 E EL JARDIN ST, LONG BEACH, CA, 90815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056919 WAM SPORTS ACTIVE 2022-05-06 2027-12-31 No data 6490 E EL JARDIN ST, CLEARWATER, FL, 90815
G22000014430 MASTER YOUR TENNIS ACTIVE 2022-02-08 2027-12-31 No data 6490 E EL JARDIN ST, LONG BEACH, CA, 90815
G14000127802 NADREAM ENTERPRISES EXPIRED 2014-12-19 2024-12-31 No data 1916 LAKE RIDGE BLVD, CLEARWATER, FL, 33763-4290
G14000127801 WAM SPORTS EXPIRED 2014-12-19 2019-12-31 No data 2170 SW 19H TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1231 S San Remo Ave, CLEARWATER, FL 33756 No data
LC AMENDMENT AND NAME CHANGE 2022-01-18 WAMSPORTS LLC No data
CHANGE OF MAILING ADDRESS 2021-03-01 1231 S San Remo Ave, CLEARWATER, FL 33756 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
LC Amendment and Name Change 2022-01-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State