Search icon

OC SOCCER LLC - Florida Company Profile

Company Details

Entity Name: OC SOCCER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OC 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.
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: 04 Nov 2016 (9 years ago)
Document Number: L16000203736
FEI/EIN Number 81-4372686

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

Address: 9144 Outlook Rock Trail, Windermere, FL, 34786, US
Mail Address: 9144 Outlook Rock Trail, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Correa Luciano Authorized Member 9144 Outlook Rock Trail, Windermere, FL, 34786
C2P/USA LLC Authorized Member -
C2P/USA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101885 OC SOCCER CLUB ACTIVE 2021-08-04 2026-12-31 - 9144 OUTLOOK ROCK TRAIL, WINDERMERE, FL, 34786
G17000056057 RONALDO ACADEMY ORLANDO EXPIRED 2017-05-19 2022-12-31 - 3516 PRESIDENT BARACK OBAMA PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 9144 Outlook Rock Trail, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-04-28 9144 Outlook Rock Trail, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 9144 Outlook Rock Trail, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2021-04-28 C2P/USA LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000521801 TERMINATED 1000000903297 ORANGE 2021-10-06 2041-10-13 $ 1,242.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000063657 TERMINATED 1000000855732 ORANGE 2020-01-21 2040-01-29 $ 19,984.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2017-04-26

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57067.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65662.47
Date Approved:
2021-04-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
22627
Current Approval Amount:
22627.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State