Search icon

SHOOT FOR THE STARS BASKETBALL CAMP, LLC - Florida Company Profile

Company Details

Entity Name: SHOOT FOR THE STARS BASKETBALL CAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOOT FOR THE STARS BASKETBALL CAMP, 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: 02 Jul 2015 (10 years ago)
Document Number: L15000112058
FEI/EIN Number 81-1300981

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

Address: 5976 Willesby Drive, Pace, FL, 32571, US
Mail Address: 5976 Willesby Drive, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burkhamer Jeffrey A President 5976 Willesby Drive, Pace, FL, 32571
MOORHEAD STEPHEN R Agent 127 PALAFOX PLACE, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043299 JEFF BURKHAMER TEAM CAMP EXPIRED 2017-04-21 2022-12-31 - 11000 UNIVERSITY PARKWAY, ATHLETICS - MEN'S BASKETBALL, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 5976 Willesby Drive, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2024-02-11 5976 Willesby Drive, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 127 PALAFOX PLACE, SUITE 500, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-08-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State