Search icon

NU SPORTSWEAR, LLC - Florida Company Profile

Company Details

Entity Name: NU SPORTSWEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU SPORTSWEAR, 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: 13 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: L16000171139
FEI/EIN Number 19-0006989

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

Mail Address: 21314 ST. ANDREWS BLVD, BOCA RATON, FL, 33433, US
Address: 21314 St. Andrews Blvd. 150 Boca Raton FL, boca raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEINHACKER DAVID Authorized Member 21314 ST. ANDREWS BLVD, BOCA RATON, FL, 33433
Beinhacker David Agent 21314 ST. ANDREWS BLVD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066145 TENNIS EXPIRED 2017-06-15 2022-12-31 - 21302 SAINT ANDREWS BLVD. #103, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 21314 St. Andrews Blvd. 150 Boca Raton FL 33433, boca raton, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 21314 ST. ANDREWS BLVD, SUITE 150, BOCA RATON, FL 33433 -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000064590 ACTIVE 1000000976814 PALM BEACH 2024-01-18 2044-01-31 $ 7,225.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000184721 TERMINATED 1000000780286 PALM BEACH 2018-04-18 2038-05-09 $ 2,464.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-11-19
REINSTATEMENT 2018-05-03
Florida Limited Liability 2016-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6679967700 2020-05-01 0455 PPP 21314 SAINT ANDREWS BLVD, BOCA RATON, FL, 33433-2432
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33433-2432
Project Congressional District FL-23
Number of Employees 4
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19888.01
Forgiveness Paid Date 2021-10-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State