Search icon

XP SPORTS INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: XP SPORTS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 1209 E CUMBERLAND AVE, TAMPA, FL, 33602, US
Mail Address: 1209 E CUMBERLAND AVE, TAMPA, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1336779123
Certification Date:
2022-03-09

Authorized Person:

Name:
BENJAMIN TZEEL
Role:
FOUNDER
Phone:

Taxonomy:

Selected Taxonomy:
133V00000X - Registered Dietitian
Is Primary:
Yes

Contacts:

Fax:
8134911464

Form 5500 Series

Employer Identification Number (EIN):
813607278
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,045.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State