Search icon

WE WILL SPORTS ACADEMY L.L.C. - Florida Company Profile

Company Details

Entity Name: WE WILL SPORTS ACADEMY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WE WILL SPORTS ACADEMY L.L.C. 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: 22 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: L16000015964
FEI/EIN Number 81-1288269

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

Address: 2413 Nassau Lane, Fort Lauderdale, FL, 33312, US
Mail Address: 2413 Nassau Lane, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISBY WILLIAM Chief Executive Officer 2413 Nassau Lane, Fort Lauderdale, FL, 33312
FRISBY WILLIAM EIII Agent 2413 Nassau Lane, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070794 CHAMP CAMP ACTIVE 2024-06-06 2029-12-31 - 2413 NASSAU LANE, FORT LAUDERDALE, FL, 33312
G18000110542 VENOM BASKETBALL EXPIRED 2018-10-11 2023-12-31 - 5206 SW 87 AVE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 2413 Nassau Lane, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 2413 Nassau Lane, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-02-20 2413 Nassau Lane, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2023-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 FRISBY, WILLIAM E, III -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-03-17
REINSTATEMENT 2021-03-30
REINSTATEMENT 2018-10-10
Florida Limited Liability 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4560258906 2021-04-29 0455 PPP 5206 SW 87th Ave, Cooper City, FL, 33328-4330
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33328-4330
Project Congressional District FL-25
Number of Employees 1
NAICS code 711211
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State