Entity Name: | DIGITAL SCOREBOARDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL SCOREBOARDS 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. |
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: | 06 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | L15000080683 |
FEI/EIN Number |
47-3758299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 333 S. TAMIAMI TRAIL, VENICE, FL, 34285, US |
Address: | 1178 HIGHLAND GREENS DRIVE, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DIGITAL SCOREBOARDS LLC, ILLINOIS | LLC_13914176 | ILLINOIS |
Name | Role | Address |
---|---|---|
FROMER KEN | Manager | 333 S. TAMIAMI TRAIL STE 203, VENICE, FL, 34285 |
Kirn Christopher | Chief Operating Officer | 333 S. TAMIAMI TRAIL, VENICE, FL, 34285 |
Bearden Christopher B | Vice President | 333 S. TAMIAMI TRAIL, VENICE, FL, 34285 |
FROMER KEN | Agent | 333 S. TAMIAMI TRAIL, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-19 | 1500 LOVELL LANDING, Columbia, IL 62236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-19 | 1500 LOVELL LANDING, Columbia, IL 62236 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-19 | Kirn, Chris | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-19 | 2014 6th St. East, Palmetto, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 333 S. TAMIAMI TRAIL, STE 203, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 1178 HIGHLAND GREENS DRIVE, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-23 | 1178 HIGHLAND GREENS DRIVE, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | FROMER, KEN | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-12-11 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1245898405 | 2021-02-01 | 0455 | PPS | 333 Tamiami Trl S Ste 283, Venice, FL, 34285-2441 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2740017209 | 2020-04-16 | 0455 | PPP | 333 S TAMIAMI TRAIL SUITE 283, VENICE, FL, 34285 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State