Search icon

PARA BELLUM TRAINING LLC - Florida Company Profile

Company Details

Entity Name: PARA BELLUM TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARA BELLUM TRAINING 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: 20 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000098403
FEI/EIN Number 263572246

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

Address: 488 Raven Way, Naples, FL, 34110, US
Mail Address: 488 Raven Way, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiSarro Anthony S Managing Member 488 Raven Way, Naples, FL, 34110
DiSarro Alison E Manager 488 Raven Way, Naples, FL, 34110
DISARRO ANTHONY S Agent 488 Raven Way, Naples, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 488 Raven Way, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 488 Raven Way, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2020-10-08 488 Raven Way, Naples, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-11-15 PARA BELLUM TRAINING LLC -
REINSTATEMENT 2019-10-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-08
LC Name Change 2019-11-15
REINSTATEMENT 2019-10-24
LC Amendment and Name Change 2018-04-23
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State