Search icon

GREATER CENTRAL FLORIDA YOUTH SOCCER LEAGUE, LLC - Florida Company Profile

Company Details

Entity Name: GREATER CENTRAL FLORIDA YOUTH SOCCER LEAGUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREATER CENTRAL FLORIDA YOUTH SOCCER LEAGUE, 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: 09 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L17000232146
FEI/EIN Number 82-3424120

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

Address: 1106 Natural Oaks Drive, Orange City, FL, 32763, US
Mail Address: PO Box 700146, SAINT CLOUD, FL, 34770, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SROKA MICHAEL Authorized Member PO Box 700146, SAINT CLOUD, FL, 34770
HUTCHINSON MATTHEW Authorized Member PO Box 700146, SAINT CLOUD, FL, 34770
Patricia Herodier M Treasurer PO Box 700146, SAINT CLOUD, FL, 34770
Sroka Michael Preside Agent 1106 Natural Oaks Drive, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS N24000008975. CONVERSION NUMBER 300000256943
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1106 Natural Oaks Drive, Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Sroka, Michael, President -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1106 Natural Oaks Drive, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2019-03-06 1106 Natural Oaks Drive, Orange City, FL 32763 -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-03-06
Florida Limited Liability 2017-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State