Search icon

HUNTJACK SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: HUNTJACK SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTJACK 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.
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: 14 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000007923
FEI/EIN Number 47-2812252

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

Address: 4919 EMILEE GRACE LANE, ST. CLOUD, FL, 34771, US
Mail Address: 4919 EMILEE GRACE LANE, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGESS DAVID W Authorized Member 4919 EMILEE GRACE LANE, ST. CLOUD, FL, 34771
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015193 TRACEY BURGESS CALLIGRAPHY & DESIGN EXPIRED 2015-02-11 2020-12-31 - 4919 EMILEE GRACE LN, ST CLOUD, FL, 34771
G15000014148 BOING! JUMP CENTER EXPIRED 2015-02-09 2020-12-31 - 4919 EMILEE GRACE LN., ST CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-11-09
Florida Limited Liability 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State