Search icon

TUF ATHLETICS LLC - Florida Company Profile

Company Details

Entity Name: TUF ATHLETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUF 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: 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: 12 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L18000168972
FEI/EIN Number 83-1227550

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

Mail Address: 1317 Edgewater Drive, ORLANDO, FL, 32804, US
Address: 561 Loyola Circle, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dipietro Sophia E Owne 561 LOYOLA CIR UNIT 27204, ORLANDO, FL, 32828
Justin Dann Owne 1548 NE 27TH CT, POMPANO BEACH, FL, 33064
Scurry Shannon Agent 1317 Edgewater Drive, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003603 TUF ATHLETICS ACTIVE 2025-01-08 2030-12-31 - 1317 EDGEWATER DRIVE, #2028, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 1317 Edgewater Drive, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 561 Loyola Circle, 27204, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2023-03-14 561 Loyola Circle, 27204, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Scurry, Shannon -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-05-23
REINSTATEMENT 2019-10-08
Florida Limited Liability 2018-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State