Search icon

SETH SPORTS AGENCY LLC - Florida Company Profile

Company Details

Entity Name: SETH SPORTS AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SETH SPORTS AGENCY 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: 04 Jun 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L19000148789
FEI/EIN Number 84-1978278

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

Address: 717 CRANDON BLVD, 208, KEY BISCAYNE, FL, 33149, US
Mail Address: 717 CRANDON BLVD, 208, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRIBOGA JOSE L Managing Member 717 CRANDON BLVD, KEY BISCAYNE, FL, 33149
CHIRIBOGA MAURICIO Member 717 CRANDON BLVD, KEY BISCAYNE, FL, 33149
CHIRIBOGA JOSE L Agent 717 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 717 CRANDON BLVD, 208, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-04-05 717 CRANDON BLVD, 208, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 717 CRANDON BLVD, 208, KEY BISCAYNE, FL 33149 -
LC DISSOCIATION MEM 2019-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-27
CORLCDSMEM 2019-07-29
Florida Limited Liability 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8387968704 2021-04-07 0455 PPS 151 Crandon Blvd Apt 229, Key Biscayne, FL, 33149-1492
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10197
Loan Approval Amount (current) 10197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1492
Project Congressional District FL-27
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10223.26
Forgiveness Paid Date 2021-07-16
6299227307 2020-04-30 0455 PPP 151 CRANDON BLVD 229, KEY BISCAYNE, FL, 33149
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State