Search icon

GLOBAL MIXED MARTIAL ARTS ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL MIXED MARTIAL ARTS ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL MIXED MARTIAL ARTS ACADEMY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2011 (14 years ago)
Document Number: L11000020445
FEI/EIN Number 275013758

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

Address: 404 SW 140TH TERRACE, NEWBERRY, FL, 32669, US
Mail Address: 404 SW 140TH TERRACE, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODD JASON R Managing Member 404 SW 140TH TERRACE, NEWBERRY, FL, 32669
DODD JASON R Agent 404 SW 140TH TERRACE, NEWBERRY, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120578 MAT LIFE FIGHT LEAGUE EXPIRED 2019-11-08 2024-12-31 - 4000 W NEWBERRY ROAD, SUITE F, GAINESVILLE, FL, 32607
G19000018429 MAT LIFE TRAINING CENTER EXPIRED 2019-02-05 2024-12-31 - 4000 W NEWBERRY ROAD, SUITE F, GAINESVILLE, FL, 32607
G18000068501 GAINESVILLE DEFENSE EXPIRED 2018-06-15 2023-12-31 - 4000 W NEWBERRY ROAD, SUITE F, GAINESVILLE, FL, 32607
G18000065470 WARRIOR WELLNESS COLLECTIVE EXPIRED 2018-06-05 2023-12-31 - 4000 W NEWBERRY ROAD, SUITE F, GAINESVILLE, FL, 32607
G18000029956 GAINESVILLE FIGHT SHOP EXPIRED 2018-03-02 2023-12-31 - 4000 W NEWBERRY ROAD, SUITE F, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 404 SW 140TH TERRACE, SUITE 30, OFFICE #3, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2023-04-10 404 SW 140TH TERRACE, SUITE 30, OFFICE #3, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 404 SW 140TH TERRACE, SUITE 30,, NEWBERRY, FL 32669 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000041079 TERMINATED 1000000942147 ALACHUA 2023-01-23 2043-01-25 $ 18,004.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3385197706 2020-05-01 0491 PPP 4000 W Newberry Rd, Gainesville, FL, 32607
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-0001
Project Congressional District FL-03
Number of Employees 6
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37941.78
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State