Entity Name: | ANTONELLI MARTIAL ARTS & FITNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Aug 2007 (17 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Aug 2007 (17 years ago) |
Document Number: | L07000084465 |
FEI/EIN Number | 260744071 |
Address: | 4007 N. Lecanto HWy, Beverly Hills, FL, 34465, US |
Mail Address: | 4007 N. Lecanto HWy, Beverly Hills, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTONELLI MARTIAL ARTS & FITNESS, LLC RETIREMENT TRUST | 2014 | 260744071 | 2015-07-24 | ANTONELLI MARTIAL ARTS & FITNESS, LLC | 6 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-24 |
Name of individual signing | NICHOLAS ANTONELLI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-24 |
Name of individual signing | NICHOLAS ANTONELLI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 3523410496 |
Plan sponsor’s address | 312 S KENSINGTON AVE, LECANTO, FL, 34461 |
Signature of
Role | Plan administrator |
Date | 2014-10-31 |
Name of individual signing | NICHOLAS ANTONELLI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-10-31 |
Name of individual signing | NICHOLAS ANTONELLI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 541600 |
Plan sponsor’s address | 312 S. KENSINGTON AVE, LECANTO, FL, 34461 |
Signature of
Role | Plan administrator |
Date | 2013-07-26 |
Name of individual signing | NICHOLAS ANTONELLI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-07-26 |
Name of individual signing | NICHOLAS ANTONELLI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
COHEN DIANE E | Agent | 111 W. MAIN STREET, SUITE 203, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
Antonelli Nicholas | Managing Member | 4007 N. Lecanto Hwy, Beverly Hills, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 4007 N. Lecanto HWy, Beverly Hills, FL 34465 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 4007 N. Lecanto HWy, Beverly Hills, FL 34465 | No data |
CONVERSION | 2007-08-16 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000000340. CONVERSION NUMBER 300000067793 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000606731 | TERMINATED | 1000000794575 | CITRUS | 2018-08-20 | 2038-08-29 | $ 1,067.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000606756 | TERMINATED | 1000000794577 | CITRUS | 2018-08-20 | 2028-08-29 | $ 556.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000151219 | TERMINATED | 1000000737253 | CITRUS | 2017-03-09 | 2037-03-17 | $ 729.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000151227 | TERMINATED | 1000000737254 | CITRUS | 2017-03-09 | 2027-03-17 | $ 425.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State