Search icon

SPORTCAMPTRAVEL, LLC - Florida Company Profile

Company Details

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

SPORTCAMPTRAVEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: L15000013188
FEI/EIN Number 47-2941353

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

Address: 41 SE 5th STREET, MIAMI, FL, 33131, US
Mail Address: 41 SE 5th STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUCHEROV KIRILL Manager 41 SE 5th STREET, MIAMI, FL, 33131
Kucherov Kirill Agent 41 SE 5th STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 41 SE 5th STREET, Apt 1709, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-05 41 SE 5th STREET, Apt 1709, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Kucherov, Kirill -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 41 SE 5th STREET, Apt 1709, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-04-05
Florida Limited Liability 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8362787009 2020-04-08 0455 PPP 41 SE 5TH ST APT 1709, MIAMI, FL, 33131-2517
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2517
Project Congressional District FL-27
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3030.33
Forgiveness Paid Date 2021-04-15
1675678300 2021-01-19 0455 PPS 41 SE 5th St Apt 1709, Miami, FL, 33131-2547
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3075.27
Loan Approval Amount (current) 3075.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2547
Project Congressional District FL-27
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3088.6
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State