Search icon

EMILY TENNIS ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: EMILY TENNIS ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMILY 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.
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: 21 Apr 2010 (15 years ago)
Date of dissolution: 02 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L10000042469
FEI/EIN Number 272427073

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

Address: 2950 COUNTRY CLUB BLVD., DEERFIELD BEACH, FL, 33442, US
Mail Address: 6150 VIA TIERRA, Boca Raton, FL, 33433, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GVIRTSMAN FILIP Manager 6150 Via Tierra, Boca Raton, FL, 33433
GVIRTSMAN FILIP Agent 6150 Via Tierra, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000125273 HIT ACADEMY LLC EXPIRED 2011-12-22 2016-12-31 - 105 DEER CREEK RD SUITE M210, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 6150 Via Tierra, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2016-05-23 2950 COUNTRY CLUB BLVD., DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-26 2950 COUNTRY CLUB BLVD., DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2010-10-26 - -
REGISTERED AGENT NAME CHANGED 2010-10-26 GVIRTSMAN, FILIP -

Documents

Name Date
ANNUAL REPORT 2017-01-27
LC Amendment 2016-05-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-06
LC Amendment 2010-10-26
Florida Limited Liability 2010-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State