Search icon

CENTRAL FLORIDA SPORTS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA SPORTS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA SPORTS VENTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2015 (9 years ago)
Date of dissolution: 02 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2024 (6 months ago)
Document Number: L15000185719
FEI/EIN Number 47-5467404

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

Address: 2039 East Edgewood Dr, Lakeland, FL, 33803, US
Mail Address: 2039 East Edgewood Dr, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iakovidis Panagiotis Chief Executive Officer 2039 East Edgewood Dr, Lakeland, FL, 33803
iakovidis panagiotis Agent 43 lake eloise ct, winter haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033105 FLORIDA TROPICS SOCCER CLUB ACTIVE 2020-03-17 2025-12-31 - 2039 EAST EDGEWOOD DRIVE, LAKELAND, FL, 33803
G16000004124 KISSIMMEE KINGS SC EXPIRED 2016-01-11 2021-12-31 - 1525 INTERNATIONAL PARKWAY, SUITYE 4021, HEATHROW, FL, 32746
G16000004131 FLORIDA TROPICS SC ACTIVE 2016-01-11 2026-12-31 - 2039 EAST EDGEWOOD DR, SUITE 120, LAKELAND, FL, 33803
G15000113311 CENTRAL FLORIDA SPORTS VENTURES EXPIRED 2015-11-06 2020-12-31 - 1525 INTERNATIONAL PARKWAY, SUITE 4021, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 2039 East Edgewood Dr, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2020-01-22 2039 East Edgewood Dr, Lakeland, FL 33803 -
REGISTERED AGENT NAME CHANGED 2020-01-22 iakovidis, panagiotis -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 43 lake eloise ct, winter haven, FL 33884 -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-02
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832417306 2020-04-29 0455 PPP 2039 EDGEWOOD DR, LAKELAND, FL, 33803-3601
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17299.67
Loan Approval Amount (current) 17299.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803-3601
Project Congressional District FL-18
Number of Employees 4
NAICS code 711211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17475.07
Forgiveness Paid Date 2021-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State