Search icon

COURTS & CLUBS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SNYDER DAVID Authorized Member 801 RIVER POINT DR., NAPLES, FL, 34102

Fictitious Names

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

Events

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 - -

Documents

Name Date
REINSTATEMENT 2020-10-16
Florida Limited Liability 2018-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State