Search icon

REVOLUTION SPORTS LLC - Florida Company Profile

Company Details

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

REVOLUTION 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: 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: 25 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2017 (8 years ago)
Document Number: L15000035526
FEI/EIN Number 47-3256528

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

Address: 15314 Heron Hideaway Cir, Winter Garden, FL, 34787, US
Mail Address: PO Box 2243, WINDERMERE, FL, 34786, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEENEY MARK Manager 15314 Heron Hideaway Cir, Winter Garden, FL, 34787
BAILIE BRIAN Manager 515 Fishing Creek Lane, EARLYSVILLE, VA, 22936
SWEENEY MARK W Agent 15314 Heron Hideaway Cir, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000088844 GAME FORGE GOLF EXPIRED 2017-08-13 2022-12-31 - PO BOX 2243, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 15314 Heron Hideaway Cir, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-04-05 15314 Heron Hideaway Cir, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 15314 Heron Hideaway Cir, Winter Garden, FL 34787 -
REINSTATEMENT 2017-08-09 - -
REGISTERED AGENT NAME CHANGED 2017-08-09 SWEENEY, MARK W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-08-09
Florida Limited Liability 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State