Search icon

PERFORMANCE ACADEMIES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PERFORMANCE ACADEMIES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFORMANCE ACADEMIES OF FLORIDA, 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: 30 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000078170
FEI/EIN Number 300463213

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

Address: 28011 PERFORMANCE LANE, BONITA SPRINGS, FL, 34135, US
Mail Address: 28011 PERFORMANCE LANE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATOW MYRRHA P Managing Member 4137 SUDBROOK SQ EAST, NEW ALBANY, OH, 43054
SATOW CLINTON Managing Member 4137 SUDBROOK SQ EAST, NEW ALBANY, OH, 43054
PINKERTON TOBY Managing Member 7416 N. MAIN STREET, DAYTON, OH, 45415
GWEN DAPORE Agent 28011 PERFORMANCE LANE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 GWEN, DAPORE -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 28011 PERFORMANCE LANE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2010-04-26 28011 PERFORMANCE LANE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 28011 PERFORMANCE LANE, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2008-07-18 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-07 - -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-07-18
Admin. Diss. for Reg. Agent 2008-07-07
Reg. Agent Resignation 2008-04-18
Florida Limited Liability 2007-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State