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. |
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 |
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 |
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 | - | - |
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