Search icon

CELTA SOCCER ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: CELTA SOCCER ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELTA SOCCER ACADEMY 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 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000072715
FEI/EIN Number 834393408

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

Address: 1528 WOOD VIOLET DRIVE, Orlando, FL, 32824, US
Mail Address: 1528 WOOD VIOLET DRIVE, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ NELSON Director 2906 VIA TUSCANY WAY, KISSIMMEE, FL, 34744
VELEZ NELSON Agent 2906 VIA TUSCANY WAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-30 1528 WOOD VIOLET DRIVE, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-10-30 1528 WOOD VIOLET DRIVE, Orlando, FL 32824 -
LC AMENDMENT 2021-08-16 - -
LC AMENDMENT 2020-09-14 - -
REGISTERED AGENT NAME CHANGED 2019-08-02 VELEZ, NELSON -
LC AMENDMENT 2019-08-02 - -
LC NAME CHANGE 2019-04-17 CELTA SOCCER ACADEMY LLC -

Documents

Name Date
LC Amendment 2021-08-16
ANNUAL REPORT 2021-01-20
LC Amendment 2020-09-14
ANNUAL REPORT 2020-03-04
LC Amendment 2019-08-02
LC Name Change 2019-04-17
Florida Limited Liability 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290597905 2020-06-16 0455 PPP 2906 Via Tuscany Way, Kissimmee, FL, 34744
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3224.02
Forgiveness Paid Date 2021-03-24
2258438607 2021-03-13 0455 PPS 2906 Via Tuscany Way, Kissimmee, FL, 34744-4107
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16030
Loan Approval Amount (current) 16030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4107
Project Congressional District FL-09
Number of Employees 1
NAICS code 611620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16176.5
Forgiveness Paid Date 2022-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State