Entity Name: | UNITED TENNIS ACADEMY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED TENNIS ACADEMY, 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. |
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: | 15 Apr 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000037813 |
FEI/EIN Number |
262646307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 RINGLING BLVD., SARASOTA, FL, 34236, US |
Mail Address: | 1515 RINGLING BLVD., SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE OLIVEIRA PHILIPPE | Manager | 4803 RIVERVIEW BLVD., BRADENTON, FL, 34209 |
FRANCE MICHAEL ESQ. | Agent | 1515 RINGLING BLVD., SARASOTA, FL, 34236 |
TRIFU GABRIEL | Manager | 4511 BAY CLUB DRIVE, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-09-09 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 1515 RINGLING BLVD., SUITE 800, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 1515 RINGLING BLVD., SUITE 800, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | FRANCE, MICHAEL, ESQ. | - |
LC AMENDMENT | 2019-01-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 1515 RINGLING BLVD., SUITE 800, SARASOTA, FL 34236 | - |
LC AMENDMENT | 2014-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000418376 | LAPSED | 2015 CA 2045 | CIRCUIT COURT MANATEE COUNTY | 2018-06-18 | 2023-06-21 | $44,901.26 | PHILIPPE AND FREDERIQUE DE OLIVEIRA, 4803 RIVERVIEW BLVD., BRADENTON, FL 34209 |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-08 |
LC Amendment | 2019-09-09 |
ANNUAL REPORT | 2019-04-04 |
LC Amendment | 2019-01-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-07 |
LC Amendment | 2014-09-25 |
CORLCDSMEM | 2014-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State