Entity Name: | PROFESSIONAL SPORTS CATERING, 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: | 30 Aug 2016 (9 years ago) |
Branch of: | PROFESSIONAL SPORTS CATERING, LLC, ILLINOIS (Company Number LLC_01923757) |
Document Number: | M16000006970 |
FEI/EIN Number |
205276392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 980 N MICHIGAN AVE, SUITE 400, CHICAGO, IL, 60611, US |
Mail Address: | 2400 YORKMONT ROAD, TAX DEPT, CHARLOTTE, NC, 28217, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
DICKSON TOM | Chief Executive Officer | 1603 ORRINGTON AVE #1625, EVANSTON, IL, 60201 |
LANSING ANDREW JAY | President | 980 N MICHIGAN AVE, SUITE 400, CHICAGO, IL, 60611 |
Levy Premium Foodservice LP | Auth | 980 N MICHIGAN AVE, SUITE 400, CHICAGO, IL, 60611 |
DOSUNMU SHERIF | Secretary | 980 N Michigan Ave, Ste 400, Chicago, IL, 60611 |
SHAKESPEARE ELIZABETH | Treasurer | 980 N Michigan Ave, Ste 400, Chicago, IL, 60611 |
ELLIS ROBERT L | Vice President | 980 N MICHIGAN AVE, SUITE 400, CHICAGO, IL, 60611 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000003710 | BALL PARK OF THE PALM BEACHES | EXPIRED | 2017-01-10 | 2022-12-31 | - | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-21 | 980 N MICHIGAN AVE, SUITE 400, CHICAGO, IL 60611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
Foreign Limited | 2016-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State