Entity Name: | THE BASKETBALL ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BASKETBALL ALLIANCE, 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: | 19 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (5 years ago) |
Document Number: | L16000035348 |
FEI/EIN Number |
81-1538733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11711 SW 1ST, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 11711 SW 1ST, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIDGES BENJAMIN J | Manager | 11711 SW 1st ST, Coral Springs, FL, 33071 |
FORD JAMES EII | Manager | 11711 SW 1st ST, Coral Springs, FL, 33071 |
BRIDGES IV BENJAMIN J | Agent | 11711 SW 1st ST, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-04 | BRIDGES IV, BENJAMIN J | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-08-20 | THE BASKETBALL ALLIANCE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-20 | 11711 SW 1ST, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2018-08-20 | 11711 SW 1ST, CORAL SPRINGS, FL 33071 | - |
LC AMENDMENT AND NAME CHANGE | 2018-04-16 | UNITED STATES BASKETBALL ALLIANCE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 11711 SW 1st ST, Coral Springs, FL 33071 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-08-12 |
REINSTATEMENT | 2019-10-04 |
LC Amendment and Name Change | 2018-08-20 |
ANNUAL REPORT | 2018-04-24 |
LC Amendment and Name Change | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State