Search icon

MENTAL EDGE SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: MENTAL EDGE SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENTAL EDGE 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: 30 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2019 (5 years ago)
Document Number: L17000023609
FEI/EIN Number NOT APPLICABLE

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

Address: 8542 hawks gully ave, delray beach, FL, 33446, US
Mail Address: 8542 hawks gully ave, delray beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNSDORF MYLES A Manager 8542 hawks gully ave, delray beach, FL, 33446
RUNSDORF KELLIE Authorized Member 8542 hawks gully ave, delray beach, FL, 33446
RUNSDORF MYLES ADR. Agent 8542 hawks gully ave, delray beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107995 MENTAL EDGE SPORTS PSYCHOLOGY, LLC. EXPIRED 2018-09-27 2023-12-31 - 3808 NORTHWEST COVENTRY LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-09 8542 hawks gully ave, delray beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 8542 hawks gully ave, delray beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 8542 hawks gully ave, delray beach, FL 33446 -
REINSTATEMENT 2019-11-10 - -
REGISTERED AGENT NAME CHANGED 2019-11-10 RUNSDORF, MYLES A, DR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-09
REINSTATEMENT 2019-11-10
ANNUAL REPORT 2018-03-20
Florida Limited Liability 2017-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State