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