Entity Name: | MASS DEFENSE MARTIAL ARTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASS DEFENSE MARTIAL ARTS 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. |
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: | 20 Mar 2008 (17 years ago) |
Date of dissolution: | 08 Feb 2017 (8 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 08 Feb 2017 (8 years ago) |
Document Number: | L08000029167 |
FEI/EIN Number |
830509384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2005 HICKORY TREE RD., SAINT CLOUD, FL, 34771, US |
Mail Address: | 2005 HICKORY TREE RD., SAINT CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSEY JENNIFER G | Manager | 3481 BURBERRY PLACE, SAINT CLOUD, FL, 34772 |
SEPULVEDA ROBERT | Manager | 3481 BURBERRY PLACE, SAINT CLOUD, FL, 34772 |
MASSEY JENNIFER G | Agent | 2013 MURCOTT DRIVE, SAINT CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-09-21 | 2005 HICKORY TREE RD., SAINT CLOUD, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-21 | 2005 HICKORY TREE RD., SAINT CLOUD, FL 34771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-01 | MASSEY, JENNIFER G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 2013 MURCOTT DRIVE, SAINT CLOUD, FL 34771 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000075861 | TERMINATED | 1000000771269 | OSCEOLA | 2018-02-13 | 2028-02-21 | $ 312.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000096313 | TERMINATED | 1000000771268 | OSCEOLA | 2018-02-13 | 2038-03-07 | $ 738.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000324634 | TERMINATED | 1000000743418 | OSCEOLA | 2017-05-25 | 2027-06-08 | $ 850.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000337339 | TERMINATED | 1000000743420 | OSCEOLA | 2017-05-25 | 2037-06-14 | $ 706.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2014-10-01 |
REINSTATEMENT | 2013-10-06 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-16 |
ANNUAL REPORT | 2010-03-30 |
Reg. Agent Resignation | 2010-03-15 |
ANNUAL REPORT | 2009-06-29 |
Florida Limited Liability | 2008-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State