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. |
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 |
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 |
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 |
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 | - | - |
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