Search icon

GRIND HARD ATHLETICS, LLC - Florida Company Profile

Company Details

Entity Name: GRIND HARD ATHLETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIND HARD ATHLETICS, 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: 27 Jun 2012 (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: L12000084746
FEI/EIN Number 45-5352845

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

Address: 381 nw 207 ave, Pemborke pines, FL, 33029, US
Mail Address: 381 nw 207th ave, Pembroke pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLEOD JOEL Authorized Member 381 nw 207 ave, Pemborke pines, FL, 33029
Penny James Authorized Member 771 sw 148th ave, Davie, FL, 33325
Gopie Javon Authorized Member 2061 sw 120th terr, Miramar, FL, 33025
MCCLEOD JOEL Agent 381 nw 207 ave, Pemborke pines, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 381 nw 207 ave, Pemborke pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2018-05-21 381 nw 207 ave, Pemborke pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2018-05-21 MCCLEOD, JOEL -
CHANGE OF PRINCIPAL ADDRESS 2018-05-21 381 nw 207 ave, Pemborke pines, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-12-05 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-05-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-09-19
LC Amendment 2012-12-05
Florida Limited Liability 2012-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State