Search icon

LONG SHOTS ATHLETICS, LLC - Florida Company Profile

Company Details

Entity Name: LONG SHOTS ATHLETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONG SHOTS ATHLETICS, 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: 24 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000129937
FEI/EIN Number 83-0903604

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

Address: 7770 NW 39th St, DAVIE, FL, 33024, US
Mail Address: 7770 NW 39th St, DAVIE, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ WILFREDO J President 7770 NW 39th St, DAVIE, FL, 33024
PEREZ ALICIA M Vice President 7770 NW 39th St, DAVIE, FL, 33024
PEREZ ALICIA M Agent 7770 NW 39th St, DAVIE, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068408 LONG SHOTS TRAINING EXPIRED 2018-06-14 2023-12-31 - 4231 SW 71ST WAY, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 7770 NW 39th St, DAVIE, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 7770 NW 39th St, DAVIE, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-10-09 7770 NW 39th St, DAVIE, FL 33024 -
REGISTERED AGENT NAME CHANGED 2020-10-09 PEREZ, ALICIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-03-26
Florida Limited Liability 2018-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State