Search icon

EM GLADIATORS LLC - Florida Company Profile

Company Details

Entity Name: EM GLADIATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EM GLADIATORS 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: 16 May 2012 (13 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L12000065884
FEI/EIN Number 45-5295400

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

Address: 2045 CARRIAGE LANE, CLEARWATER, FL, 33765, US
Mail Address: 2045 CARRIAGE LANE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER JAMES RII Manager 2045 CARRIAGE LANE, CLEARWATER, FL, 33765
FOSTER JAMES RII Agent 2045 CARRIAGE LANE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
LC AMENDMENT 2018-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 2045 CARRIAGE LANE, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 2045 CARRIAGE LANE, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2017-02-20 2045 CARRIAGE LANE, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2014-01-13 FOSTER, JAMES R, II -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-05-07
LC Amendment 2018-04-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State