Search icon

XP SPORTS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: XP SPORTS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XP SPORTS INTERNATIONAL, 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: 15 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L16000152539
FEI/EIN Number 81-3607278

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

Address: 1209 E CUMBERLAND AVE, TAMPA, FL, 33602, US
Mail Address: 1209 E CUMBERLAND AVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336779123 2020-01-21 2022-03-09 15319 WIND WHISPER DR, ODESSA, FL, 335561794, US 1209 E CUMBERLAND AVE UNIT 604, TAMPA, FL, 336024257, US

Contacts

Phone +1 262-302-6476
Fax 8134911464

Authorized person

Name BENJAMIN TZEEL
Role FOUNDER
Phone 2623026476

Taxonomy

Taxonomy Code 133V00000X - Registered Dietitian
Is Primary Yes

Other Provider Identifiers

Issuer ACADEMY OF NUTRITION AND DIETETICS
Number 86153304
State FL
Issuer FLORIDA LICENSED DIETITIAN
Number ND-9009
State FL

Key Officers & Management

Name Role Address
TZEEL BENJAMIN A Authorized Member 1209 E CUMBERLAND AVE, TAMPA, FL, 33602
Tzeel Amelia C Member 1209 E CUMBERLAND AVE, TAMPA, FL, 33602
Tzeel Benjamin A Agent 1209 E CUMBERLAND AVE, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020605 YOUR DIABETES INSIDER ACTIVE 2024-02-06 2029-12-31 - 1209 E CUMBERLAND AVE, UNIT 604, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 1209 E CUMBERLAND AVE, UNIT 604, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-05-19 1209 E CUMBERLAND AVE, UNIT 604, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 1209 E CUMBERLAND AVE, UNIT 604, TAMPA, FL 33602 -
REINSTATEMENT 2018-03-26 - -
REGISTERED AGENT NAME CHANGED 2018-03-26 Tzeel, Benjamin A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-08-31
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3230447704 2020-05-01 0455 PPP 15319 WIND WHISPER DR, ODESSA, FL, 33556
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, HILLSBOROUGH, FL, 33556-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5045.19
Forgiveness Paid Date 2021-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State