Entity Name: | SOCCER PALACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOCCER PALACE 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: | 19 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L09000049150 |
FEI/EIN Number |
270218142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28750 SOUTH CARGO CT, BONITA SPRINGS, FL, 34135 |
Mail Address: | 28750 SOUTH CARGO CT, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ ALAN | President | 8811 SPRINGWOOD CT, BONITA SPRINGS, FL, 34135 |
NUNEZ ERICK | Vice President | 8811 SPRINGWOOD CT, BONITA SPRINGS, FL, 34135 |
NUNEZ ERICK | Agent | 8811 SPRINGWOOD CT, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | NUNEZ, ERICK | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 8811 SPRINGWOOD CT, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2011-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-10 | 28750 SOUTH CARGO CT, BONITA SPRINGS, FL 34135 | - |
LC AMENDMENT | 2010-05-10 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-10 | 28750 SOUTH CARGO CT, BONITA SPRINGS, FL 34135 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001472480 | TERMINATED | 1000000532204 | LEE | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13000508201 | TERMINATED | 1000000476213 | LEE | 2013-02-18 | 2033-02-27 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-23 |
REINSTATEMENT | 2011-02-11 |
LC Amendment | 2010-05-10 |
Florida Limited Liability | 2009-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State