Search icon

PANOPLY TRAINING LLC - Florida Company Profile

Company Details

Entity Name: PANOPLY TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANOPLY TRAINING 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: 05 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000139995
FEI/EIN Number 46-1347412

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

Address: 1604 Cypress Woods Circle, ST. CLOUD, FL, 34772, US
Mail Address: 1604 Cypress Woods Circle, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELSON GUY M Manager 1604 Cypress Woods Circle, ST. CLOUD, FL, 34772
SAMUELSON GUY Agent 1604 Cypress Woods Circle, ST. CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086087 CROSSFIT PANOPLY EXPIRED 2013-08-29 2018-12-31 - 3807 GATOR BAY LANE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 1604 Cypress Woods Circle, ST. CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 1604 Cypress Woods Circle, ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2017-02-06 1604 Cypress Woods Circle, ST. CLOUD, FL 34772 -
LC AMENDMENT 2016-04-05 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 SAMUELSON, GUY -
LC AMENDMENT 2015-02-25 - -
LC AMENDMENT 2012-11-29 - -

Documents

Name Date
ANNUAL REPORT 2017-02-06
LC Amendment 2016-04-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-15
LC Amendment 2015-02-25
ANNUAL REPORT 2014-03-19
AMENDED ANNUAL REPORT 2013-08-20
AMENDED ANNUAL REPORT 2013-07-05
ANNUAL REPORT 2013-01-31
LC Amendment 2012-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State