Search icon

LEE JACOBS CHRISTIAN KARATE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: LEE JACOBS CHRISTIAN KARATE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE JACOBS CHRISTIAN KARATE CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Feb 2001 (24 years ago)
Date of dissolution: 09 Oct 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L01000002663
FEI/EIN Number 593698766

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

Address: 930 LITHIA PINECREST RD, BRANDON, FL, 33511
Mail Address: 930 LITHIA PINECREST RD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS ARNOLD L Managing Member 930 LITHIA PINECREST RD, BRANDON, FL, 33511
JACOBS LEE Agent 930 LITHIA PINECREST RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 930 LITHIA PINECREST RD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-04-27 930 LITHIA PINECREST RD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 930 LITHIA PINECREST RD, BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-09-04
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State