Search icon

RONIN ATHLETIC LLC

Company Details

Entity Name: RONIN ATHLETIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2011 (14 years ago)
Date of dissolution: 19 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: L11000044358
FEI/EIN Number 452025126
Address: 9960 BUSINESS CIRCLE #1, NAPLES, FL, 34112, US
Mail Address: 206 Oxford Rd., New Albany, MS, 38652, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Deane Adam Agent 9960 Business Circle Ste 1, Naples, FL, 34112

Manager

Name Role Address
Nalder Maxwell D Manager 113 PARADISE POINT DR, BRANDON, MS, 39047
Mitias Hanna M Manager 206 Oxford Rd, New Albany, MS, 38652

President

Name Role Address
Deane Adam President 9960 Business Circle #1, Naples, FL, 34112

Vice President

Name Role Address
Morris Benjamin D Vice President 206 Oxford Rd, New Albany, MS, 38652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107133 ANYTIME FITNESS EXPIRED 2011-11-02 2016-12-31 No data 9985 BUSINESS CIRCLE, UNIT #6, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 9960 Business Circle Ste 1, Naples, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 9960 BUSINESS CIRCLE #1, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2014-04-08 9960 BUSINESS CIRCLE #1, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2013-03-11 Deane, Adam No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-17
Florida Limited Liability 2011-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State