Search icon

XCELLR8 SOCCER DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: XCELLR8 SOCCER DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XCELLR8 SOCCER DEVELOPMENT, 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: 05 May 2009 (16 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: L09000043933
FEI/EIN Number 800432972

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

Address: 3433 Leaf Lake Drive, LAND O'LAKES, FL, 34639, US
Mail Address: 3433 Leaf Lake Drive, LAND O'LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
LLC MANAGER, INC. Director -
Jody Anderton Officer 3433 Leaf Lake Drive, LAND O'LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REINSTATEMENT 2020-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 3433 Leaf Lake Drive, LAND O'LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2014-04-23 3433 Leaf Lake Drive, LAND O'LAKES, FL 34639 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2009-05-13 XCELLR8 SOCCER DEVELOPMENT, LLC -

Documents

Name Date
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State