Search icon

ANTONELLI MARTIAL ARTS & FITNESS, LLC

Company Details

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

form 5500

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
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 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
ANTONELLI MARTIAL ARTS & FITNESS LLC 2013 260744071 2014-10-31 ANTONELLI MARTIAL ARTS & FITNESS LLC 1
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
ANTONELLI MARTIAL ARTS & FITNESS, LLC RETIREMENT TRUST 2012 260744071 2013-07-26 ANTONELLI MARTIAL ARTS & FITNESS, LLC 3
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

Agent

Name Role Address
COHEN DIANE E Agent 111 W. MAIN STREET, SUITE 203, INVERNESS, FL, 34450

Managing Member

Name Role Address
Antonelli Nicholas Managing Member 4007 N. Lecanto Hwy, Beverly Hills, FL, 34465

Events

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

Debts

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

Documents

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