Search icon

CELSIUS TENNIS ACADEMY, LLC - Florida Company Profile

Company Details

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

CELSIUS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L11000114726
FEI/EIN Number 270033345

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

Address: 5129 Serata Drive, Bradenton, FL, 34211, US
Mail Address: 5129 Serata Drive, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHENOUR FAY Manager 5129 SERATA DRIVE, BRADENTON, FL, 34211
BAND DAVID S Manager 2070 RINGLING BLVD., SARASOTA, FL, 34237
BAND DAVID S Agent 2070 RINGLING BLVD., SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 5129 Serata Drive, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2024-02-05 5129 Serata Drive, Bradenton, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2070 RINGLING BLVD., SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2023-05-01 BAND, DAVID S -
LC AMENDMENT 2023-05-01 - -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CONVERSION 2011-10-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000110304. CONVERSION NUMBER 300000116873

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
LC Amendment 2023-05-01
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State