Search icon

MAJOR LEAGUE SOCCER, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAJOR LEAGUE SOCCER, L.L.C.
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: 01 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2014 (11 years ago)
Document Number: M95000000324
FEI/EIN Number 954541325

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

Address: 420 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018
Mail Address: 420 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Atlanta United Football Club LLC Manager 4400 Falcon Parkway, Flowery Branch, GA, 30542
Kroneke Sports Ent LLC Manager 1000 Chopper Circle, Denver, CO, 80204
Peregrine Sports LLC Manager 1844 SW Morrison,, Portland, OR, 97205
ORLANDO SPORTS HOLDINGS, LLC Manager -
OnGoal LLC Manager 8900 State Line Road, Leawood, KS, 66206
Maple Leaf Sports and Entertainment LTD Manager 40 Bay Street, Toronto, OC, 00000
CORPORATION SERVICE COMPANY WHICH WILL DO Agent 1201 Hays Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-11 CORPORATION SERVICE COMPANY WHICH WILL DO BUSINESS IN FLORIDA AS CSC - LAWYERS INCORPORATING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2014-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-17 420 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2014-09-17 420 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY 10018 -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State