Entity Name: | AMERICAS GOT SOCCER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAS GOT SOCCER 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: | 27 Jun 2014 (11 years ago) |
Document Number: | L14000103757 |
FEI/EIN Number |
47-1454724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3488 N Andrews Ave, Oakland Park, OH, 33309, US |
Mail Address: | 3488 N Andrews Ave, Oakland Park, OH, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESS AMOS | Manager | 1246 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334 |
Gisborne David | Manager | 3488 North Andrews Avenue, Oakland Park, FL, 33309 |
AMERICAS GOT SOCCER LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-30 | 3488 N Andrews Ave, Oakland Park, OH 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-12-30 | 3488 N Andrews Ave, Oakland Park, OH 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 3488 North Andrews Avenue, Oakland Park, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 3488 North Andrews Avenue, Oakland Park, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 3488 North Andrews Avenue, Oakland Park, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Americas Got Soccer, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State