Search icon

SURE SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: SURE SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Jul 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: M13000004203
FEI/EIN Number APPLIED FOR

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

Address: 2116 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2116 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
FOCUS 9 ENTERPRISES LLC Agent -
MCKENZIE LEON President 2116 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070036 SURE SPORTS ACTIVE 2018-06-20 2028-12-31 - 2116 HOLLYWOOD BLVD, 116, HOLLYWOOD, FL, 33020
G17000066580 SURE SPORTS EXPIRED 2017-06-16 2022-12-31 - 1926 HOLLYWOOD BLVD, SUITE 308, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 FOCUS 9 ENTERPRISES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2116 HOLLYWOOD BLVD, STE 116, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-04-29 2116 HOLLYWOOD BLVD, STE 116, HOLLYWOOD, FL 33020 -
LC NAME CHANGE 2019-04-19 SURE SPORTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 2728 ENTERPRISE RD, STE 200, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
LC Name Change 2019-04-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070007100 2020-04-14 0455 PPP 2216 Hollywood Boulevard CU 116, HOLLYWOOD, FL, 33020
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 10
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State