Search icon

BANNER SPORTS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BANNER SPORTS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANNER SPORTS MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000097273
FEI/EIN Number 82-2615190

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

Address: 6278 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6278 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS DEXTER Manager 6278 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 33308
LEWIS DEXTER Agent 6278 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-02-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-23 LEWIS, DEXTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 6278 NORTH FEDERAL HWY, 504, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 6278 NORTH FEDERAL HWY, 504, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-03-01 6278 NORTH FEDERAL HWY, 504, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT 2017-10-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-02-23
ANNUAL REPORT 2018-03-01
LC Amendment 2017-10-24
Florida Limited Liability 2017-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State