Search icon

UNITED SOCCER LEAGUES, LLC

Headquarter

Company Details

Entity Name: UNITED SOCCER LEAGUES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: L16000233006
FEI/EIN Number 27-1199492
Address: 1715 N WESTSHORE BLVD, Suite 825, TAMPA, FL 33607
Mail Address: 1715 N WESTSHORE BLVD, Suite 825, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITED SOCCER LEAGUES, LLC, NEW YORK 6395175 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED SOCCER LEAGUES LLC 401(K) PLAN 2020 271199492 2021-06-09 UNITED SOCCER LEAGUES LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711210
Sponsor’s telephone number 8139633909
Plan sponsor’s address 1715 N WESTSHORE BLVD, SUITE 825, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing KAREN GITTENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-09
Name of individual signing KAREN GITTENS
Valid signature Filed with authorized/valid electronic signature
UNITED SOCCER LEAGUES LLC 401(K) PLAN 2019 271199492 2020-06-09 UNITED SOCCER LEAGUES LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711210
Sponsor’s telephone number 8139633909
Plan sponsor’s address 1715 N WESTSHORE BLVD, SUITE 825, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing KAREN GITTENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-09
Name of individual signing KAREN GITTENS
Valid signature Filed with authorized/valid electronic signature
UNITED SOCCER LEAGUES LLC 401(K) PLAN 2018 271199492 2019-06-26 UNITED SOCCER LEAGUES LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711210
Sponsor’s telephone number 8139633909
Plan sponsor’s address 1715 N WESTSHORE BLVD, SUITE 825, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing KAREN GITTENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-26
Name of individual signing KAREN GITTENS
Valid signature Filed with authorized/valid electronic signature
UNITED SOCCER LEAGUES LLC 401(K) PLAN 2017 271199492 2018-10-12 UNITED SOCCER LEAGUES LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711210
Sponsor’s telephone number 8139633909
Plan sponsor’s address 1715 N WESTSHORE BLVD, SUITE 825, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing KEVIN PIKUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing KEVIN PIKUS
Valid signature Filed with authorized/valid electronic signature
UNITED SOCCER LEAGUES LLC 401(K) PLAN 2016 271199492 2017-05-08 UNITED SOCCER LEAGUES LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711210
Sponsor’s telephone number 8139633909
Plan sponsor’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 271199492
Plan administrator’s name UNITED SOCCER LEAGUES LLC
Plan administrator’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607
Administrator’s telephone number 8139633909
UNITED SOCCER LEAGUES LLC 401(K) PLAN 2015 271199492 2016-10-13 UNITED SOCCER LEAGUES LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711210
Sponsor’s telephone number 8139633909
Plan sponsor’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 271199492
Plan administrator’s name UNITED SOCCER LEAGUES LLC
Plan administrator’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607
Administrator’s telephone number 8139633909
UNITED SOCCER LEAGUES LLC 401(K) PLAN 2014 271199492 2015-06-23 UNITED SOCCER LEAGUES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711210
Sponsor’s telephone number 8139633909
Plan sponsor’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 271199492
Plan administrator’s name UNITED SOCCER LEAGUES LLC
Plan administrator’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607
Administrator’s telephone number 8139633909

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing ROBERT JUSTIN PAPADAKIS
Valid signature Filed with authorized/valid electronic signature
UNITED SOCCER LEAGUES LLC 401(K) PLAN 2013 271199492 2014-07-11 UNITED SOCCER LEAGUES LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711210
Sponsor’s telephone number 8139633909
Plan sponsor’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 271199492
Plan administrator’s name UNITED SOCCER LEAGUES LLC
Plan administrator’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607
Administrator’s telephone number 8139633909

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing TIMOTHY L. HOLT
Valid signature Filed with authorized/valid electronic signature
UNITED SOCCER LEAGUES LLC 401(K) PLAN 2012 271199492 2013-08-30 UNITED SOCCER LEAGUES LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711210
Sponsor’s telephone number 8139633909
Plan sponsor’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 271199492
Plan administrator’s name UNITED SOCCER LEAGUES LLC
Plan administrator’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607
Administrator’s telephone number 8139633909

Signature of

Role Plan administrator
Date 2013-08-30
Name of individual signing TIMOTHY HOLT
Valid signature Filed with authorized/valid electronic signature
UNITED SOCCER LEAGUES LLC 401(K) PLAN 2011 271199492 2012-09-27 UNITED SOCCER LEAGUES LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711210
Sponsor’s telephone number 8139633909
Plan sponsor’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 271199492
Plan administrator’s name UNITED SOCCER LEAGUES LLC
Plan administrator’s address 1715 N. WESTSHORE BLVD. SUITE 825, TAMPA, FL, 33607
Administrator’s telephone number 8139633909

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing TIMOTHY HOLT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MASON GARRISON INC. Agent

Authorized Member

Name Role Address
HOSKINS, ROBERT G Authorized Member 3460 PRESTON RIDGE RD #175, ALPHARETTA, GA 30005
NUROCK SOCCER HOLDINGS, LLC Authorized Member 3460 PRESTON RIDGE RD #175, ALPHARETTA, GA 30005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009234 USL YOUTH ACTIVE 2024-01-16 2029-12-31 No data 1715 N. WESTSHORE BLVD., SUITE 825, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 1715 N WESTSHORE BLVD, Suite 825, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2019-10-18 MASON, GARRISON No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 1715 N WESTSHORE BLVD, Suite 825, TAMPA, FL 33607 No data
REINSTATEMENT 2019-10-18 No data No data
CHANGE OF MAILING ADDRESS 2019-10-18 1715 N WESTSHORE BLVD, Suite 825, TAMPA, FL 33607 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CONVERSION 2016-12-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M09000003915. CONVERSION NUMBER 100000167291

Court Cases

Title Case Number Docket Date Status
UNITED SOCCER LEAGUES, LLC, Appellant(s) v. LAURENCE WYKE, Appellee(s). 2D2023-2279 2023-10-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-013082

Parties

Name UNITED SOCCER LEAGUES, LLC
Role Appellant
Status Active
Representations Kathryn Lee Ender, Stuart H Sobel, Seth Victor Alhadeff
Name LAURENCE WYKE
Role Appellee
Status Active
Representations John Daniel Goldsmith
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2024-11-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of UNITED SOCCER LEAGUES, LLC
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within by June 28, 2024.
View View File
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by June 21, 2024.
View View File
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2024-06-14
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted by Kathryn L. Ender, Esq. on June 14, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2024-05-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of LAURENCE WYKE
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by May 15, 2024.
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of LAURENCE WYKE
Docket Date 2024-04-02
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John D. Goldsmith, Esq. on April 2, 2024, is stricken. This court's Administrative Order 2013-1 does not apply tononfinal appeals.
Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LAURENCE WYKE
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURENCE WYKE
Docket Date 2024-03-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Initial Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not bookmarked.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2024-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2024-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2024-03-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NO BOOKMARKS
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 1, 2024.
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by January 8, 2024.
Docket Date 2023-12-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant has filed a "motion for expedited review of order denying motion to staypending appeal." We have reviewed the lower tribunal's order denying stay, and theorder is approved.
Docket Date 2023-12-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR EXPEDITED REVIEW OF ORDER DENYING MOTION TO STAY PENDING APPEAL
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2023-12-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2023-11-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Kathryn L.Ender is substituted as Appellant's counsel of record and the law firm of Lewis BrisboisBisgaard & Smith, LLP, are relieved of further appellate responsibilities.
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 8, 2023.
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2023-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of UNITED SOCCER LEAGUES, LLC
Docket Date 2023-10-20
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-07-05
Florida Limited Liability 2016-12-28

Date of last update: 19 Jan 2025

Sources: Florida Department of State