Search icon

ALEX SILVA RUAS BRAZILIAN JIU-JITSU LLC - Florida Company Profile

Company Details

Entity Name: ALEX SILVA RUAS BRAZILIAN JIU-JITSU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEX SILVA RUAS BRAZILIAN JIU-JITSU 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 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000096406
FEI/EIN Number 273515926

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

Address: 4851 west spencer field rd, Pace, FL, 32571, US
Mail Address: 4851 west Spencer field, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEX SILVA Manager 88 MONARCH LN, PENSACOLA, FL, 32504
SILVA ALEX Manager 88 MONARCH LN, PENSACOLA, FL, 32504
DASILVA ALEX S Agent 4851 west spencer field rd, Pace, FL, 32571
SILVA, ALEX Manager 4851 W. Spencerfield Rd., Pace, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 4851 west spencer field rd, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2016-03-28 4851 west spencer field rd, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 4851 west spencer field rd, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2015-06-25 DASILVA , ALEX S -
REINSTATEMENT 2015-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-06-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-09-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State