Search icon

PANOPLY TRAINING LLC

Company Details

Entity Name: PANOPLY TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000139995
FEI/EIN Number 46-1347412
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

Agent

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

Manager

Name Role Address
SAMUELSON GUY M Manager 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 No data 3807 GATOR BAY LANE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 1604 Cypress Woods Circle, ST. CLOUD, FL 34772 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 1604 Cypress Woods Circle, ST. CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 2017-02-06 1604 Cypress Woods Circle, ST. CLOUD, FL 34772 No data
LC AMENDMENT 2016-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-25 SAMUELSON, GUY No data
LC AMENDMENT 2015-02-25 No data No data
LC AMENDMENT 2012-11-29 No data No data

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 Feb 2025

Sources: Florida Department of State