Search icon

FIGHT TEAM LLC - Florida Company Profile

Company Details

Entity Name: FIGHT TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIGHT TEAM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: L12000062633
FEI/EIN Number 900840415

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

Address: 5555 W. Linebaugh Ave., Suite 103, Tampa, FL, 33624, US
Mail Address: 5555 W. Linebaugh Ave., Suite 103, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galicia Rich Owne 5555 W. Linebaugh Ave., Tampa, FL, 33624
Galicia Rich Agent 1414 Ocean Reef Rd., Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1414 Ocean Reef Rd., Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Galicia, Rich -
REINSTATEMENT 2019-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 5555 W. Linebaugh Ave., Suite 103, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2015-04-15 5555 W. Linebaugh Ave., Suite 103, Tampa, FL 33624 -
REINSTATEMENT 2014-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-07-16
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State