Search icon

ML SOCCER LLC - Florida Company Profile

Company Details

Entity Name: ML SOCCER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Dec 2013 (11 years ago)
Date of dissolution: 26 May 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: M13000007551
FEI/EIN Number 464016813

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

Address: 6650 W Indiantown Rd, Jupiter, FL, 33458, US
Mail Address: 6650 W Indiantown Rd, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
LEIVA MATT Manager 6650 W Indiantown Rd, Jupiter, FL, 33458
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122819 HAPPYFEET TREASURE COAST EXPIRED 2013-12-16 2018-12-31 - 14532 OAK CLUSTER DR, CENTREVILLE, VA, 20120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC WITHDRAWAL 2017-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 6650 W Indiantown Rd, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-04-14 6650 W Indiantown Rd, Jupiter, FL 33458 -
REINSTATEMENT 2015-01-08 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 REGISTERED AGENTS INC. -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000630451 ACTIVE 1000000762276 COLUMBIA 2017-11-08 2027-11-14 $ 356.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Withdrawal 2017-05-26
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-01-08
Foreign Limited 2013-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State