Entity Name: | POSTLEAGUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POSTLEAGUE, 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: | 06 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | L14000123444 |
FEI/EIN Number |
47-1480250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14579 LAGUNA DRIVE, FORT MYERS, FL, 33908, US |
Mail Address: | 14579 LAGUNA DRIVE, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE LEGAL SOLUTIONS, PLLC | Agent | - |
SALHAB TAREK | Manager | 14579 LAGUNA DRIVE, FORT MYERS, FL, 33908 |
COATS WILLIAM | Manager | 8651 FALISTO PLACE, FORT MYERS, FL, 33912 |
SANDER HAIM | Manager | 1259 WALES DRIVE, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Corporate Legal Solutions | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-25 | 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 | - |
LC AMENDMENT AND NAME CHANGE | 2019-05-01 | POSTLEAGUE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-02 | 14579 LAGUNA DRIVE, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2017-05-02 | 14579 LAGUNA DRIVE, FORT MYERS, FL 33908 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-02 |
LC Amendment and Name Change | 2019-05-01 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State