Search icon

YELLOW BIRDS SPORTS ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: YELLOW BIRDS SPORTS ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOW BIRDS SPORTS ACADEMY, 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: 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000051732
FEI/EIN Number 32-0466056

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

Address: 10702 Reams Road, WINDERMERE, FL, 34786, US
Mail Address: 10702 Reams Road, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNIOR EDISON T Authorized Member 10702 Reams Road, WINDERMERE, FL, 34786
PINHO LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-16 10702 Reams Road, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 10702 Reams Road, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 6965 PIAZZA GRANDE AVE SUITE 315, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2020-05-21 Pinho Law, PLLC -
LC DISSOCIATION MEM 2020-01-02 - -
LC AMENDMENT AND NAME CHANGE 2017-07-05 YELLOW BIRDS SPORTS ACADEMY, LLC -
LC AMENDMENT 2016-09-07 - -
LC AMENDMENT 2015-12-10 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-21
CORLCDSMEM 2020-01-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
LC Amendment and Name Change 2017-07-05
ANNUAL REPORT 2017-04-28
LC Amendment 2016-09-07
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State