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