Entity Name: | COURTS & CLUBS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COURTS & CLUBS 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: |
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: | 14 Dec 2018 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L18000287427 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 RIVER POINT DR., NAPLES, FL, 34102, US |
Mail Address: | 801 RIVER POINT DR., NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
SNYDER DAVID | Authorized Member | 801 RIVER POINT DR., NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000058585 | NAPLES PICKLEBALL CLUB | ACTIVE | 2021-04-28 | 2026-12-31 | - | 3506 MERCANTILE AVE, UNIT A, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-16 | 801 RIVER POINT DR., 303A, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-16 | UNITED STATES CORPORATION AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-16 | 801 RIVER POINT DR., 303A, NAPLES, FL 34102 | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-16 |
Florida Limited Liability | 2018-12-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State