Search icon

GLADIATOR INNOVATIONS, LLC

Company Details

Entity Name: GLADIATOR INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (4 months ago)
Document Number: L10000066092
FEI/EIN Number 272964182
Address: 2415 S Babcock Street Unit E, MELBOURNE, FL, 32901, US
Mail Address: PO Box 3964, Duluth, GA, 30096, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLADIATOR INNOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 272964182 2019-10-15 GLADIATOR INNOVATIONS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 511210
Plan sponsor’s DBA name GLADIATOR INNOVATIONS LLC
Plan sponsor’s address 2415 S BABCOCK ST, MELBOURNE, FL, 329015369

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing BHAVIK SHAH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing BHAVIK SHAH
Valid signature Filed with authorized/valid electronic signature
GLADIATOR INNOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 272964182 2019-10-14 GLADIATOR INNOVATIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 511210
Plan sponsor’s DBA name GLADIATOR INNOVATIONS LLC
Plan sponsor’s address 2415 S BABCOCK ST, MELBOURNE, FL, 329015369

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing BHAVIK SHAH
Valid signature Filed with authorized/valid electronic signature
GLADIATOR INNOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 272964182 2017-07-10 GLADIATOR INNOVATIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 511210
Sponsor’s telephone number 3215740385
Plan sponsor’s address 100 RIALTO PL STE 850, MELBOURNE, FL, 329013008

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing LISA VICKERS
Valid signature Filed with authorized/valid electronic signature
GLADIATOR INNOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2015 272964182 2017-08-18 GLADIATOR INNOVATIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 511210
Sponsor’s telephone number 3215740385
Plan sponsor’s address 100 RIALTO PLACE SUITE 605, MELBOURNE, FL, 329011831

Signature of

Role Plan administrator
Date 2017-08-18
Name of individual signing LISA VICKERS
Valid signature Filed with authorized/valid electronic signature
GLADIATOR INNOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2015 272964182 2017-07-10 GLADIATOR INNOVATIONS, LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 511210
Sponsor’s telephone number 3215740385
Plan sponsor’s address 100 RIALTO PLACE SUITE 605, MELBOURNE, FL, 329011831

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing LISA VICKERS
Valid signature Filed with authorized/valid electronic signature
GLADIATOR INNOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2014 272964182 2015-08-04 GLADIATOR INNOVATIONS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 511210
Sponsor’s telephone number 3215740385
Plan sponsor’s address 100 RIALTO PLACE, SUITE 850, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing LISA VICKERS
Valid signature Filed with authorized/valid electronic signature
GLADIATOR INNOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2013 272964182 2014-05-02 GLADIATOR INNOVATIONS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 511210
Sponsor’s telephone number 3215740385
Plan sponsor’s address 100 RIALTO PLACE, SUITE 850, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2014-05-02
Name of individual signing LISA VICKERS
Valid signature Filed with authorized/valid electronic signature
GLADIATOR INNOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2012 272964182 2013-07-24 GLADIATOR INNOVATIONS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 511210
Sponsor’s telephone number 3215740385
Plan sponsor’s address 1050 W NASA BLVD STE 137, MELBOURNE, FL, 329011831

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing GLADIATOR INNOVATIONS, LLC
Valid signature Filed with authorized/valid electronic signature
GLADIATOR INNOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2011 272964182 2012-07-19 GLADIATOR INNOVATIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 511210
Sponsor’s telephone number 3215740385
Plan sponsor’s address 1050 W NASA BLVD STE 137, MELBOURNE, FL, 329011831

Plan administrator’s name and address

Administrator’s EIN 272964182
Plan administrator’s name GLADIATOR INNOVATIONS, LLC
Plan administrator’s address 1050 W NASA BLVD STE 137, MELBOURNE, FL, 329011831
Administrator’s telephone number 3215740385

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing GLADIATOR INNOVATIONS, LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Auth

Name Role Address
SHAH ASIT Auth 2415 S Babcock Street Unit E, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-21 2415 S Babcock Street Unit E, MELBOURNE, FL 32901 No data
REINSTATEMENT 2024-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2024-08-22 No data No data
REINSTATEMENT 2022-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-03 NRAI SERVICES, INC No data
REINSTATEMENT 2020-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 2415 S Babcock Street Unit E, MELBOURNE, FL 32901 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000287104 LAPSED 05-2016-CA-021528 18TH JUDICIAL CIRCUIT, BREVARD 2017-05-18 2022-05-24 $410,052.93 JIM BOWES, 58 GARVOCK HILL, DUNFERMLINE, FIFE KY 12 7UU UNITED KINGDOM
J18000003822 TERMINATED 05-2016-CA-021528 18TH JUDICIAL CIRCUIT, BREVARD 2017-05-18 2023-01-03 $410,052.93 JIM BOWES, 58 GARVOCK HILL, DUNFERMLINE, FIFE KY 12 7UU UNITED KINGDOM

Court Cases

Title Case Number Docket Date Status
GLADIATOR INNOVATIONS, LLC VS JIM BOWES 5D2017-2510 2017-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-021528-X

Parties

Name GLADIATOR INNOVATIONS, LLC
Role Appellant
Status Active
Representations Allan P. Whitehead
Name JIM BOWES
Role Appellee
Status Active
Representations David A. Gunter, Christopher V. Carlyle
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 5/21 MOT EOT IS MOOT
Docket Date 2018-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of GLADIATOR INNOVATIONS, LLC
Docket Date 2018-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JIM BOWES
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/21.
Docket Date 2018-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JIM BOWES
Docket Date 2018-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/20
On Behalf Of JIM BOWES
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of JIM BOWES
Docket Date 2018-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLADIATOR INNOVATIONS, LLC
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/29
Docket Date 2018-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GLADIATOR INNOVATIONS, LLC
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/26
On Behalf Of GLADIATOR INNOVATIONS, LLC
Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 368 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/8
On Behalf Of GLADIATOR INNOVATIONS, LLC
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/29
On Behalf Of GLADIATOR INNOVATIONS, LLC
Docket Date 2017-08-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-08-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ALLAN P WHITEHEAD 870927
On Behalf Of GLADIATOR INNOVATIONS, LLC
Docket Date 2017-08-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHRISTOPHER V CARLYLE 991007
On Behalf Of JIM BOWES
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM BOWES
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/7/17
On Behalf Of GLADIATOR INNOVATIONS, LLC
Docket Date 2017-08-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2024-10-21
LC Amendment 2024-08-22
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-02-15
REINSTATEMENT 2020-12-03
CORLCDSMEM 2018-10-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State