Search icon

3 STEP SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: 3 STEP 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: 05 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2024 (9 months ago)
Document Number: M19000010715
FEI/EIN Number 81-1811896

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

Address: 500 UNICORN PARK DR 5 FL, WOBURN, MA, 01801, US
Mail Address: 500 UNICORN PARK DR 5 FL, WOBURN, MA, 01801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WALDBAUM GREG Manager 500 UNICORN PARK DR 5 FL, WOBURN, MA, 01801
GILCHRIST JOHN Manager 500 UNICORN PARK DR 5 FL, WOBURN, MA, 01801
SHERIDAN DEANNA Manager 500 UNICORN PARK DR 5 FL, WOBURN, MA, 01801
GRUEN CHAD Manager 500 UNICORN PARK DR 5 FL, WOBURN, MA, 01801
FILEJET INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102720 WILDFIRE VOLLEYBALL ACTIVE 2022-08-30 2027-12-31 - 300 BRICKSTONE SQUARE, SUITE 400, ANDOVER, MA, 01810
G22000102724 TRIBE VOLLEYBALL ACTIVE 2022-08-30 2027-12-31 - 300 BRICKSTONE SQUARE, SUITE 400, ANDOVER, MA, 01810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 FILEJET INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 625 E. TWIGGS STREET, SUITE 110, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 500 UNICORN PARK DR 5 FL, WOBURN, MA 01801 -
LC AMENDMENT 2024-08-15 - -
CHANGE OF MAILING ADDRESS 2024-08-15 500 UNICORN PARK DR 5 FL, WOBURN, MA 01801 -
LC AMENDMENT 2024-06-13 - -
LC AMENDMENT 2024-02-13 - -
LC AMENDMENT 2023-05-04 - -
LC AMENDMENT 2023-02-28 - -
REGISTERED AGENT NAME CHANGED 2020-03-10 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2025-01-06
LC Amendment 2024-08-15
LC Amendment 2024-06-13
ANNUAL REPORT 2024-04-26
LC Amendment 2024-02-13
LC Amendment 2023-05-04
LC Amendment 2023-02-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State