Search icon

VILLAGES SPORTS LLC - Florida Company Profile

Company Details

Entity Name: VILLAGES SPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGES SPORTS 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: 21 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L16000137231
FEI/EIN Number 81-3373880

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

Address: 3519 WEDGEWOOD LN, THE VILLAGES, FL, 32162, US
Mail Address: 4978 NE 124th RD, Oxford, FL, 34484, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL KELLI Manager 4978 NE 124TH RD, OXFORD, FL, 34484
Campbell Kelli Agent 4978 NE 124TH RD, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-07 - -
CHANGE OF MAILING ADDRESS 2022-03-07 3519 WEDGEWOOD LN, THE VILLAGES, FL 32162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-22 4978 NE 124TH RD, OXFORD, FL 34484 -
REGISTERED AGENT NAME CHANGED 2017-05-22 Campbell, Kelli -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-03-07
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8553037206 2020-04-28 0491 PPP 3519 Wedgewood Lane, The Villages, FL, 34484
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11225
Loan Approval Amount (current) 11225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, SUMTER, FL, 34484-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11320.95
Forgiveness Paid Date 2021-03-10
8092228501 2021-03-08 0491 PPS 3515 Wedgewood Ln PMB 222, The Villages, FL, 32162-7187
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10542.5
Loan Approval Amount (current) 10542.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, SUMTER, FL, 32162-7187
Project Congressional District FL-11
Number of Employees 4
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10603.16
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State