Search icon

CENTRAL FLORIDA BASKETBALL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA BASKETBALL PARTNERS, 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: 06 Dec 2016 (8 years ago)
Document Number: M16000009768
FEI/EIN Number 38-4030668

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

Address: 1875 Silver Spur Lane, Kissimmee, FL, 34744, US
Mail Address: 400 W CHURCH ST.#250, Attn: Legal Services, Orlando, FL, 32801, US
ZIP code: 34744
County: Osceola
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Martins Alex J Chief Executive Officer 400 W CHURCH STREET STE 250, ORLANDO, FL, 32801
Fritz James T Chief Financial Officer 400 W CHURCH STREET STE 250, ORLANDO, FL, 32801
Schierbeek Robert H Secretary 200 Monroe Avenue NW, Grand Rapids, MI, 49503
Freeman Charles President 400 W CHURCH ST.#250, Orlando, FL, 32801
Sturman Nyea Vice President 400 W CHURCH ST., Orlando, FL, 32801
MARTINS ALEX Agent 400 W CHURCH STREET STE 250, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095462 OSCEOLA MAGIC ACTIVE 2023-08-15 2028-12-31 - 1875 SILVER SPUR LANE, KISSIMMEE, FL, 34744
G23000056707 OSEOLA MAGIC ACTIVE 2023-05-04 2028-12-31 - 400 WEST CHURCH STREET, SUITE 250, ORLANDO, FL, 32801
G18000048054 LAKELAND MAGIC EXPIRED 2018-04-17 2023-12-31 - 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1875 Silver Spur Lane, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-04-19 1875 Silver Spur Lane, Kissimmee, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-08-24
Foreign Limited 2016-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State