Entity Name: | MY SOCCER ACADEMY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MY 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. |
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: | 07 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L13000082804 |
FEI/EIN Number |
46-2932710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1970 E Osceola Pkwy, Suite 243, Kissimmee, FL, 34743, US |
Mail Address: | 1970 E Osceola Pkwy, Suite 243, Kissimmee, FL, 34743, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO GUSTAVO | Director | 1970 E Osceola Pkwy, Kissimmee, FL, 34743 |
Arias Angela | Manager | 1970 E Osceola Pkwy, Kissimmee, FL, 34743 |
Arias Angela | Agent | 1970 E Osceola Pkwy, Kissimmee, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Arias, Angela | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2020-03-04 | MY SOCCER ACADEMY, LLC | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 1970 E Osceola Pkwy, Suite 243, Kissimmee, FL 34743 | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 1970 E Osceola Pkwy, Suite 243, Kissimmee, FL 34743 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 1970 E Osceola Pkwy, Suite 243, Kissimmee, FL 34743 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-20 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-03-19 |
LC Name Change | 2020-03-04 |
REINSTATEMENT | 2019-10-01 |
LC Amendment | 2019-09-19 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State