Search icon

ALL-PRO SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: ALL-PRO SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL-PRO 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: 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: 06 Sep 2018 (7 years ago)
Date of dissolution: 04 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L18000212192
Address: 1465 NE 121ST STREET, APT B 509, NORTH MIAMI, FL, 33161, US
Mail Address: 1465 NE 121ST STREET, APT B 509, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATWATER STEPHEN JR. Manager 1465 NE 121ST STREET, NORTH MIAMI, FL, 33161
MCDONALD JOSEPH JR. Manager 2401 STRAND AVE., LAWRENCEVILLE, GA, 30043
PORTER JOHN Agent 1465 NE 121ST STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-04 - -

Court Cases

Title Case Number Docket Date Status
CREATIVE CATALOG CONCEPTS LLC VS CATALOG SOLUTIONS, INC., ET AL. 5D2011-0919 2011-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-13934-CIDL

Parties

Name CREATIVE CATALOG CONCEPTS LLC
Role Appellant
Status Active
Representations PATRICK M. MULDOWNEY
Name JOHN FLAHERTY
Role Appellee
Status Active
Name DANA J. FLAHERTY
Role Appellee
Status Active
Name CATHY E. CRABTREE
Role Appellee
Status Active
Name ALEJANDRO J. CAMACHO
Role Appellee
Status Active
Name K & W LLC
Role Appellee
Status Active
Name CATALOG SOLUTIONS, INC.
Role Appellee
Status Active
Representations MARYELLEN G. KOBERG, VERA L. JUNE
Name ALL PRO SPORTS & GAMES, INC.
Role Appellee
Status Active
Name ALL-PRO SPORTS, LLC
Role Appellee
Status Active
Name TRIO PRODUCTION, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2014-06-30
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-07-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 6/29ORDER
On Behalf Of CREATIVE CATALOG CONCEPTS, LLC
Docket Date 2011-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 5/20/11
Docket Date 2011-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2011-03-31
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON ORFINGER
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATALOG SOLUTIONS, INC.
Docket Date 2011-03-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Maryellen G. Koberg 747040
Docket Date 2011-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Patrick M. Muldowney 978396
Docket Date 2011-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of CREATIVE CATALOG CONCEPTS, LLC
Docket Date 2011-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-04
Florida Limited Liability 2018-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676897204 2020-04-15 0491 PPP 401 S. Volusia Avenue, ORANGE CITY, FL, 32763-5807
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37033
Loan Approval Amount (current) 37033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-5807
Project Congressional District FL-07
Number of Employees 11
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37323.18
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State