Search icon

M2 ATHLETICS LLC - Florida Company Profile

Company Details

Entity Name: M2 ATHLETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M2 ATHLETICS 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: 11 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000042596
FEI/EIN Number 451926777

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

Address: 501 S. FALKENBURG ROAD, E16, TAMPA, FL, 33619, US
Mail Address: 501 S. FALKENBURG ROAD, E16, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Escala Jethrie P Managing Member 501 S. FALKENBURG ROAD, TAMPA, FL, 33619
Escala Jethrie P Agent 501 S. FALKENBURG ROAD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048693 CROOSFIT 428 EXPIRED 2011-05-23 2016-12-31 - 125 HOLLY TREE LN, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-23 Escala, Jethrie P -
CHANGE OF MAILING ADDRESS 2013-03-08 501 S. FALKENBURG ROAD, E16, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 501 S. FALKENBURG ROAD, E16, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 501 S. FALKENBURG ROAD, E16, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-23
AMENDED ANNUAL REPORT 2013-09-03
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-14
ADDRESS CHANGE 2011-06-29
Florida Limited Liability 2011-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State