Search icon

WORLD CHAMPIONSHIP MARTIAL ARTS CENTER LLC - Florida Company Profile

Company Details

Entity Name: WORLD CHAMPIONSHIP MARTIAL ARTS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD CHAMPIONSHIP MARTIAL ARTS CENTER 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: 14 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000048145
FEI/EIN Number 383786204

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

Address: 6410 NW 44TH AVE, COCONUT CREEK, FL, 33073
Mail Address: 6410 NW 44TH AVE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIOTTA JEFFREY M President 6410 NW 44TH AVE, COCONUT CREEK, FL, 33073
LIOTTA JEFFREY M Secretary 6410 NW 44TH AVE, COCONUT CREEK, FL, 33073
LIOTTA JEFFREY M Treasurer 6410 NW 44TH AVE, COCONUT CREEK, FL, 33073
LIOTTA JEFFREY M Director 6410 NW 44TH AVE, COCONUT CREEK, FL, 33073
SG REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-10-30 SG REGISTERED AGENT -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 6410 NW 44TH AVE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2012-01-09 6410 NW 44TH AVE, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State