Search icon

STORY TIME SOCCER, LLC

Company Details

Entity Name: STORY TIME SOCCER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2013 (11 years ago)
Document Number: L12000073268
FEI/EIN Number 45-5330032
Address: 11533 SW Visconti Way, Port Saint Lucie, FL 34986
Mail Address: 11533 SW Visconti Way, Port Saint Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RASEK, NICOLAS Agent 11533 SW Visconti Way, Port Saint Lucie, FL 34986

Managing Member

Name Role Address
RASEK, NICOLAS Managing Member 11533 SW Visconti Way, Port Saint Lucie, FL 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 11533 SW Visconti Way, Port Saint Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 11533 SW Visconti Way, Port Saint Lucie, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 11533 SW Visconti Way, Port Saint Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 9777 Nickels Blvd, UNIT 708, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2019-01-04 RASEK, NICOLAS No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 9777 Nickels Blvd, UNIT 708, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2019-01-04 9777 Nickels Blvd, UNIT 708, BOYNTON BEACH, FL 33436 No data
LC AMENDMENT 2013-08-02 No data No data
LC AMENDMENT 2013-07-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08

Date of last update: 23 Jan 2025

Sources: Florida Department of State