Search icon

CLEARWATER BOXING LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER BOXING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER BOXING 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 17 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: L12000000915
FEI/EIN Number 454201132

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

Address: 28784 US HWY 19, CLEARWATER, FL, 33761, US
Mail Address: 28784 US HWY 19, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN PETER Managing Member 28784 US HWY 19, CLEARWATER, FL, 33761
GUZMAN PETER Agent 28784 US HWY 19, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107073 UFC GYM CLEARWATER EXPIRED 2014-10-22 2019-12-31 - 28784 US HIGHWAY 19, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 28784 US HWY 19, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2014-04-08 28784 US HWY 19, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 28784 US HWY 19, CLEARWATER, FL 33761 -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000507206 TERMINATED 1000000719862 PINELLAS 2016-08-17 2036-08-24 $ 1,124.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000193751 TERMINATED 1000000651365 PINELLAS 2015-01-29 2035-02-05 $ 2,794.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001798397 TERMINATED 1000000555789 PINELLAS 2013-11-20 2033-12-26 $ 2,236.50 STATE OF FLORIDA0104834

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-17
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-08
REINSTATEMENT 2013-11-05
CORLCMMRES 2012-03-19
Florida Limited Liability 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State