Entity Name: | COMBAT CONCEPTS & FITNESS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMBAT CONCEPTS & FITNESS L.L.C. 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: | 26 Feb 2009 (16 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: | L09000019496 |
FEI/EIN Number |
943469700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 W SOUTH PARK ST, OKEECHOBEE, FL, 34972 |
Mail Address: | 1102 SE 10TH ST, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY COLEMAN P | Member | 1102 S.E. 10TH STREET, OKEECHOBEE, FL, 34974 |
SIMS MUNSON, CERTIFIED PUBLIC ACCOUNTANTS, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000022033 | BIG LAKE MMA & FITNESS | EXPIRED | 2012-03-04 | 2017-12-31 | - | 415 S.W. PARK STREET, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Sims Munson Certified Public Accountants, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 319 N. Parrott Ave, Okeechobee, FL 34972 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 415 W SOUTH PARK ST, OKEECHOBEE, FL 34972 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 415 W SOUTH PARK ST, OKEECHOBEE, FL 34972 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State