Entity Name: | D1 SPORTS TRAINING AND THERAPY OF ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | M13000007297 |
FEI/EIN Number |
275552582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 953879, Lake Mary, FL, 32795, US |
Address: | 635 Century Pt, Suite 111, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
Cofield Barry | Manager | PO Box 953879, Lake Mary, FL, 32795 |
Guevara Alexa Esq. | Agent | 505 S. Flagler Drive, West Palm Beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000102338 | LAKE MARY PERFORMANCE AND THERAPY | ACTIVE | 2024-08-28 | 2029-12-31 | - | 635 CENTURY PT, SUITE 111, LAKE MARY, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-16 | 635 Century Pt, Suite 111, Lake Mary, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-10 | 1707 Stetson Ct, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 1707 Stetson Ct, Longwood, FL 32779 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | Guevara, Alexa, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 505 S. Flagler Drive, Suite 300, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2014-12-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State