Search icon

E3SPORT, LLC - Florida Company Profile

Company Details

Entity Name: E3SPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E3SPORT, 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: 01 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L15000095466
FEI/EIN Number 474280653

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

Address: 10498 North Crescent Ln., Clermont, FL, 34711, US
Mail Address: 10498 North Crescent Ln., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
DELLA SANTA MASSIMO Authorized Member 10498 North Crescent Ln., Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075974 VENETO SPORTSWEAR EXPIRED 2016-07-29 2021-12-31 - 7528 HISPANOLA AVE., NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 10498 North Crescent Ln., Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-01-24 10498 North Crescent Ln., Clermont, FL 34711 -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-27
Florida Limited Liability 2015-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State