Search icon

LEAGUE FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: LEAGUE FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAGUE FLORIDA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Sep 2005 (19 years ago)
Date of dissolution: 30 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2024 (9 months ago)
Document Number: P05000127179
FEI/EIN Number 203476785

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

Address: 11861 PALM BEACH BLVD., STE. #108, FORT MYERS, FL, 33905
Mail Address: 11861 PALM BEACH BLVD., STE. #108, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIK CHANDRAJEET R President 3145 ROYAL GARDENS AVE, FORT MYERS, FL, 33916
RATHOD SUVARNA Vice President 146 EAST NORTH SHORE AVE, NORT FORT MYERS, FL, 33917
PATEL ASHISH Treasurer 5050 WEST 107TH CT, WESTMINISTER, CO, 80031
NAIK CHANDRAJEET R Agent 3145 ROYAL GARDENS AVE, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041882 SHORES LIQUOR EXPIRED 2014-04-28 2024-12-31 - 11861 PALM BEACH BLVD, 108, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 3145 ROYAL GARDENS AVE, FORT MYERS, FL 33916 -
AMENDMENT 2014-09-08 - -
AMENDMENT 2006-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 11861 PALM BEACH BLVD., STE. #108, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2006-03-29 11861 PALM BEACH BLVD., STE. #108, FORT MYERS, FL 33905 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4129507208 2020-04-27 0455 PPP 11861 Palm Beach Blvd Unit 108, FORT MYERS, FL, 33905-5918
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33905-0001
Project Congressional District FL-19
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14715.99
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State