Search icon

COMPLETE SOCCER ACADEMY INTERNATIONAL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COMPLETE SOCCER ACADEMY INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE SOCCER ACADEMY INTERNATIONAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000045604
FEI/EIN Number 510543133

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

Address: 292 Bentley Drive, Longwood, FL, 32779, US
Mail Address: 292 Bentley Drive, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMPLETE SOCCER ACADEMY INTERNATIONAL LLC, COLORADO 20198005148 COLORADO

Key Officers & Management

Name Role Address
CASSIDY JOHN C Manager 292 BENTLEY DRIVE, LONGWOOD, FL, 32779
CASSIDY CLAUDIA L Manager 292 BENTLEY DRIVE, LONGWOOD, FL, 32779
CASSIDY JOHN C Secretary 292 BENTLEY DRIVE, LONGWOOD, FL, 32779
CASSIDY CLAUDIA L Treasurer 292 BENTLEY DRIVE, LONGWOOD, FL, 32779
CASSIDY JOHN C Agent 292 Bentley Drive, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196900352 CSA PRESCHOOL EXPIRED 2008-07-14 2013-12-31 - 645 EXECUTIVE PARK COURT, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 292 Bentley Drive, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2018-04-29 292 Bentley Drive, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 292 Bentley Drive, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2007-04-26 CASSIDY, JOHN C -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State