Search icon

OLDSMAR BOYS GYMNASTICS CLUB LLC - Florida Company Profile

Company Details

Entity Name: OLDSMAR BOYS GYMNASTICS CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLDSMAR BOYS GYMNASTICS CLUB 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: 08 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000068848
FEI/EIN Number 203065404

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

Address: 5121 Corvette Dr, Tampa, FL, 33624, US
Mail Address: 5121 Corvette Dr, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTAPOV ALEXANDRE Managing Member 5121 CORVETTE DRIVE, TAMPA, FL, 33624
POTAPOV ALEXANDRE Agent 5121 Corvette Dr, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 5121 Corvette Dr, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2022-03-17 5121 Corvette Dr, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 5121 Corvette Dr, Tampa, FL 33624 -
LC AMENDMENT 2007-07-30 - -
REGISTERED AGENT NAME CHANGED 2007-07-30 POTAPOV, ALEXANDRE -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State