Search icon

FANATICS LICENSED SPORTS GROUP, LLC

Company Details

Entity Name: FANATICS LICENSED SPORTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: M16000006044
FEI/EIN Number 812838537
Address: 95 Morton Street Fourth Floor, New York,, NY, 10014, US
Mail Address: 95 Morton Street Fourth Floor, New York,, NY, 10014, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Diamond Acquisition Company, LLC Auth 95 Morton Street Fourth Floor, New York,, NY, 10014

Secretary

Name Role Address
Bengtson Melissa A Secretary 95 Morton Street Fourth Floor, New York,, NY, 10014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 95 Morton Street Fourth Floor, New York,, NY 10014 No data
CHANGE OF MAILING ADDRESS 2024-05-01 95 Morton Street Fourth Floor, New York,, NY 10014 No data
LC NAME CHANGE 2017-05-01 FANATICS LICENSED SPORTS GROUP, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000039772 TERMINATED 1000000855387 HILLSBOROU 2020-01-10 2040-01-15 $ 1,740.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000105492 TERMINATED 1000000812460 HILLSBOROU 2019-02-07 2039-02-13 $ 54,540.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-06-19
LC Name Change 2017-05-01
Foreign Limited 2016-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State