Search icon

ALICEA'S MARTIAL ARTS STUDIOS, LLC

Company Details

Entity Name: ALICEA'S MARTIAL ARTS STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2011 (13 years ago)
Document Number: L11000104834
FEI/EIN Number 453276959
Address: 1950 Murrell Rd., ROCKLEDGE, FL, 32955, US
Mail Address: 1950 Murrell Rd., ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALICEA'S MARTIAL ARTS STUDIOS 401(K) PLAN 2023 453276959 2024-05-20 ALICEA'S MARTIAL ARTS STUDIOS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 711300
Sponsor’s telephone number 3213054921
Plan sponsor’s address 1950 MURRELL RD., UNIT 1, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALICEA-GONZALEZ Jorge G Agent 2208 Spring Circle, Cocoa, FL, 32926

Managing Member

Name Role Address
ALICEA-GONZALEZ JORGE G Managing Member 2208 Spring Circle, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-18 ALICEA-GONZALEZ, Jorge G No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 1950 Murrell Rd., STE 1, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2018-03-30 1950 Murrell Rd., STE 1, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 2208 Spring Circle, Cocoa, FL 32926 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000314926 TERMINATED 1000000893201 BREVARD 2021-06-21 2031-06-23 $ 836.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001798371 TERMINATED 1000000555784 BREVARD 2013-11-20 2033-12-26 $ 430.48 STATE OF FLORIDA0042407

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State