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 |
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 |
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 | - | - |
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