Search icon

CORE SPORTS ACADEMY, L.L.C. - Florida Company Profile

Company Details

Entity Name: CORE SPORTS ACADEMY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE SPORTS ACADEMY, L.L.C. 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: 30 Apr 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: L14000069588
FEI/EIN Number 47-1404807

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

Address: 5348 STARBOARD STREET, APT 104, Orlando, FL, 32814, US
Mail Address: 5348 STARBOARD STREET, APT 104, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS NATALIE E Co 5348 Starboard Street, Orlando, FL, 32814
ROGERS NATALIE E o 5348 Starboard Street, Orlando, FL, 32814
SOTO JACOB J Co 5348 Starboard Street, Orlando, FL, 32814
SOTO JACOB J o 5348 Starboard Street, Orlando, FL, 32814
Louis Karena Chief Operating Officer 903 Hillary Court, Orlando, FL, 32804
ROGERS NATALIE E Agent 5348 Starboard Street, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 5348 Starboard Street, Unit 104, Orlando, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 5348 STARBOARD STREET, APT 104, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2017-05-08 5348 STARBOARD STREET, APT 104, Orlando, FL 32814 -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 ROGERS, NATALIE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-10-05
Florida Limited Liability 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State