Search icon

USSSA, LLC

Company Details

Entity Name: USSSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L14000194283
FEI/EIN Number 47-2611956
Address: 5800 Stadium Pkwy, Melbourne, FL, 32940, US
Mail Address: 5800 Stadium Pkwy, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Auth

Name Role Address
FORTUNA RICK III Auth 5800 Stadium Pkwy, Melbourne, FL, 32940
SCRIVEN CRAIG Auth 5800 STADIUM PARKWAY, MELBOURNE, FL, 32940

Managing Member

Name Role
UNITED STATES SPECIALTY SPORTS ASSOCIATION INC. Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-25 5800 Stadium Pkwy, Melbourne, FL 32940 No data
CHANGE OF MAILING ADDRESS 2017-05-25 5800 Stadium Pkwy, Melbourne, FL 32940 No data

Court Cases

Title Case Number Docket Date Status
MUTINY BASEBALL CLUB, INC., VS USSSA, LLC, et al., 3D2020-0666 2020-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-26247

Parties

Name MUTINY BASEBALL CLUB INC.
Role Appellant
Status Active
Representations Elbert Alfaro, YUDANY FERNANDEZ
Name USSSA, LLC
Role Appellee
Status Active
Representations STEVEN L. EHRLICH, Cody German, S. JONATHAN VINE, Justin S. Maya
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/14/20
Docket Date 2020-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/15/20
Docket Date 2020-09-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of MUTINY BASEBALL CLUB, INC.
Docket Date 2020-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Agreed Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MUTINY BASEBALL CLUB, INC.
Docket Date 2020-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Confidential Information Within Court Filing is recognized by the Court.
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Agreed Motion for extension of time to file the initial brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DUE TO PENDING SETTLEMENT
On Behalf Of MUTINY BASEBALL CLUB, INC.
Docket Date 2020-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MUTINY BASEBALL CLUB, INC.
Docket Date 2020-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MUTINY BASEBALL CLUB, INC.
Docket Date 2020-05-05
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of MUTINY BASEBALL CLUB, INC.
Docket Date 2020-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MUTINY BASEBALL CLUB, INC.
Docket Date 2020-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of MUTINY BASEBALL CLUB, INC.
Docket Date 2020-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 26, 2020.
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State