Search icon

US SOCCER ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: US SOCCER ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US SOCCER 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L12000062229
FEI/EIN Number 45-5349089

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

Address: 1900 N Bayshore Dr, Miami, FL, 33132, US
Mail Address: 1900 N Bayshore Dr, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENNON ROBERT Auth 1900 N Bayshore Dr, Miami, FL, 33132
LENNON ROBERT Agent 1900 N Bayshore Dr, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003651 MARBELLA UNITED FC EXPIRED 2015-01-11 2020-12-31 - 1365 CHURCHILL RD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 1900 N Bayshore Dr, 909, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2022-11-17 LENNON, ROBERT -
CHANGE OF MAILING ADDRESS 2022-11-17 1900 N Bayshore Dr, 909, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 1900 N Bayshore Dr, 909, Miami, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-03-14 - -
REINSTATEMENT 2017-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-11-17
REINSTATEMENT 2019-10-10
LC Amendment 2018-03-14
ANNUAL REPORT 2018-01-06
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State