Search icon

POSTLEAGUE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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