Search icon

RENEGADE SPORTS CENTER LLC

Company Details

Entity Name: RENEGADE SPORTS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L03000015434
FEI/EIN Number 651208185
Address: 3203 MINNESOTA AVE, PANAMA CITY, FL, 32405
Mail Address: 3203 MINNESOTA AVE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
HITCHCOCK WALLACE L Agent 2603 BAYLEAF CT, PANAMA CITY, FL, 32405

Manager

Name Role Address
HITCHCOCK WALLACE L Manager 2603 BAYLEAF CT, PANAMA CITY, FL, 32405

Managing Member

Name Role Address
HITCHCOCK NANETTE B Managing Member 2603 BAYLEAF CT, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900345 PANAMA CITY PIRATES EXPIRED 2008-03-04 2013-12-31 No data 3203 MINNESOTA AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-11 3203 MINNESOTA AVE, PANAMA CITY, FL 32405 No data
CHANGE OF MAILING ADDRESS 2006-06-11 3203 MINNESOTA AVE, PANAMA CITY, FL 32405 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000748050 ACTIVE 1000000169070 BAY 2010-04-15 2030-07-14 $ 24,787.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-06-11
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-08
Florida Limited Liability 2003-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State