Search icon

TRAIN4COMBAT, LLC - Florida Company Profile

Company Details

Entity Name: TRAIN4COMBAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAIN4COMBAT, 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: 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: 02 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2006 (19 years ago)
Document Number: L06000011877
FEI/EIN Number 204241469

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

Address: 176 SW Fieldstone CT, Lake City, FL, 32024, US
Mail Address: 176 SW FIELDSTONE CT, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERONA BRIAN R Managing Member 176 SW Fieldstone CT, Lake City, FL, 32024
ROWLAND BRIAN M Agent 4241 BAYMEADOWS RD, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057532 JAX MARTIAL ARTS EXPIRED 2013-06-10 2018-12-31 - 2563 SPRING POND LN, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 176 SW Fieldstone CT, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2021-10-31 176 SW Fieldstone CT, Lake City, FL 32024 -
REGISTERED AGENT NAME CHANGED 2011-04-27 ROWLAND, BRIAN MPA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 4241 BAYMEADOWS RD, SUITE 8, JACKSONVILLE, FL 32217 -
LC AMENDMENT 2006-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State