Search icon

VARSITY SPIRIT LLC - Florida Company Profile

Company Details

Entity Name: VARSITY SPIRIT 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: 19 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: M15000002099
FEI/EIN Number 621169661

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

Address: 14460 Varsity Brands Way, Farmers Branch, TX, 75224, US
Mail Address: 14460 Varsity Brands Way, Farmers Branch, TX, 75224, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
BLUMENFELD ADAM Manager 14460 VARSITY BRANDS WAY, FARMERS BRANCH, TX, 75244
BRILLHART BURTON Manager 14460 VARSITY BRANDS WAY, FARMERS BRANCH, TX, 75244
HUTCHINSON JOHN Manager 14460 Varsity Brands Way, Farmers Branch, TX, 75224
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123218 THE SPIRIT TEAM ACTIVE 2020-09-22 2025-12-31 - 118 NORTHWEST 14TH AVENUE, STE A, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 14460 Varsity Brands Way, Farmers Branch, TX 75224 -
CHANGE OF MAILING ADDRESS 2022-04-05 14460 Varsity Brands Way, Farmers Branch, TX 75224 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-01-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-22 CORPORATE CREATIONS NETWORK, INC. -
LC STMNT OF RA/RO CHG 2017-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-28
CORLCRACHG 2019-01-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-28
CORLCRACHG 2017-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State