Search icon

FIGHT ZONE, LLC. - Florida Company Profile

Company Details

Entity Name: FIGHT ZONE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIGHT ZONE, 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: 16 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000075154
FEI/EIN Number 80-0954521

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

Address: 7091 Pinnacle Dr, FORT MYERS, FL, 33907, US
Mail Address: 7091 Pinnacle Dr, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMELINE BUSINESS CENTER LLC Agent -
D'ANGELO AUGUSTUS A Manager 1715 RED CEDAR DRIVE APT 1, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7091 Pinnacle Dr, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-04-30 7091 Pinnacle Dr, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 8971 DANIELS CENTER DR, 304, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2017-03-18 TIMELINE BUSINESS CENTER LLC -
LC AMENDMENT 2012-05-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State