Search icon

ULTRAMURDER ROLLER DERBY LLC - Florida Company Profile

Company Details

Entity Name: ULTRAMURDER ROLLER DERBY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTRAMURDER ROLLER DERBY 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: 18 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000131686
FEI/EIN Number 453843108

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

Address: 4033 35th Street North, St. Petersburg, FL, 33714, US
Mail Address: 750 71ST AVE NORTH, ST. PETERSBURG, FL, 33702, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS TRICIA President 750 71ST AVE NORTH, ST PETERSBURG, FL, 33702
MAKIN DIANE F Agent 4458 59TH AVE NORTH, ST PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023540 DEADLY RIVAL ROLLER DERBY EXPIRED 2017-03-05 2022-12-31 - 750 71ST AVENUE NORTH, SAINT PETERSBURG, FL, 33702
G11000118334 DEADLY RIVAL ROLLER DERBY EXPIRED 2011-12-06 2016-12-31 - 750 71ST AVE NORTH, ST. PETERSBURG, FL, 33702
G11000114144 CAT O STROPHIX EXPIRED 2011-11-26 2016-12-31 - 750 71ST AVE NORTH, ST PETERSBURG, FL, 33702
G11000114145 HOT ROD HOTTIES EXPIRED 2011-11-26 2016-12-31 - 750 71ST AVE NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 4033 35th Street North, Unit #800, St. Petersburg, FL 33714 -
LC AMENDMENT 2012-11-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-04-14
LC Amendment 2012-11-26
ANNUAL REPORT 2012-04-26
Florida Limited Liability 2011-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State