Search icon

SOUTH FLORIDA ELITE YOUTH BASKETBALL LLC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ELITE YOUTH BASKETBALL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA ELITE YOUTH BASKETBALL 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: 29 Jan 2018 (7 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: L18000025230
FEI/EIN Number 82-4180865

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

Address: 11221 Heron Bay Blvd, CORAL SPRINGS, FL, 33076, US
Mail Address: 11221 Heron Bay blvd, CORAL SPRINGS, FL, 33065, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVES LOUIS Manager 11221 Heron Bay blvd, CORAL SPRINGS, FL, 33065
SMITH CEDRIC Authorized Member 1440 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33065
VIVES LOUIS Authorized Member 11221 Heron Bay blvd, CORAL SPRINGS, FL, 33065
VIVES LOUIS Agent 11221 Heron Bay Blvd, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-20 11221 Heron Bay Blvd, Suite, 3716, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-20 11221 Heron Bay Blvd, Suite, 3716, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2020-08-20 11221 Heron Bay Blvd, Suite, 3716, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2020-08-20 VIVES, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-08-20
Florida Limited Liability 2018-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State