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. |
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 |
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 |
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 | - | - |
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