Search icon

CROWN SPORTS SUPPLIERS, LLC - Florida Company Profile

Company Details

Entity Name: CROWN SPORTS SUPPLIERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 May 2013 (12 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: M13000003127
FEI/EIN Number 800872702

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

Address: 1601 W McNAB ROAD, POMPANO BEACH, FL, 33069, US
Mail Address: pobox 23656, Oakland Park, FL, 33307, US
ZIP code: 33069
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GENESIS TAX HOUSE OF FLORIDA, INC. Agent -
MASTER HORIZONS, LLC Manager 2711 CENTERVILLE RD, STE. 400, WILMINGTON, DE, 19808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047251 VITA LEADER EXPIRED 2013-05-17 2018-12-31 - 550 SE 2ND AVE, UNIT G5, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1601 W McNAB ROAD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 411 SE Mizner Blvd Ste 72, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-01-22 1601 W McNAB ROAD, POMPANO BEACH, FL 33069 -

Documents

Name Date
LC Withdrawal 2022-07-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State