Search icon

SOCCER SKILLS, LLC - Florida Company Profile

Company Details

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

SOCCER SKILLS, 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: 28 Jan 2014 (11 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: L14000014975
FEI/EIN Number 46-4689879

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

Address: 4173 SW ALICE ST, PORT ST LUCIE, FL, 34953, US
Mail Address: 4173 SW ALICE ST, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIDDEN HENDRIKUS Authorized Member 3733 Cape Pointe Circle, JUPITER, FL, 33477
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032952 SUNRISE UNITED SC EXPIRED 2019-03-11 2024-12-31 - 4173 SW ALICE STREET, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 4173 SW ALICE ST, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-01-22 4173 SW ALICE ST, PORT ST LUCIE, FL 34953 -
LC AMENDMENT 2014-02-24 - -

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-08
LC Amendment 2014-02-24
Florida Limited Liability 2014-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State