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. |
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 |
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 |
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 | - |
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