Search icon

NORTH ORLANDO YOUTH SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH ORLANDO YOUTH SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH ORLANDO YOUTH SPORTS, 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: 19 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000081745
FEI/EIN Number 46-0898005

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

Address: 501 E. 51ST ST, SAVANNAH, GA, 31405, US
Mail Address: 501 E. 51ST ST, SAVANNAH, GA, 31405, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEANOR RICHARD D Manager 501 E. 51ST ST, SAVANNAH, GA, 31405
SEANOR RICHARD D Agent 780 PINE HILL BLVD., GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038135 TGA GOLF EXPIRED 2018-03-22 2023-12-31 - 501 E. 51ST STREET, SAVANNAH, GA, 31405
G18000038136 TGA OF ORLANDO EXPIRED 2018-03-22 2023-12-31 - 501 E. 51ST STREET, SAVANNAH, GA, 31405
G18000038137 TGA EXPIRED 2018-03-22 2023-12-31 - 501 3. 51ST ST., SAVANNAH, GA, 31405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-28 501 E. 51ST ST, SAVANNAH, GA 31405 -
CHANGE OF MAILING ADDRESS 2017-12-28 501 E. 51ST ST, SAVANNAH, GA 31405 -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State