Search icon

IMPACT MARTIAL ARTS OF NAPLES, LLC

Company Details

Entity Name: IMPACT MARTIAL ARTS OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000159683
FEI/EIN Number 46-1640142
Address: 15881 MARCELLO CIRCLE, NAPLES, FL, 34110
Mail Address: 15881 MARCELLO CIRCLE, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TIMIN GARY P Agent 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Managing Member

Name Role Address
OGRODNIK JOSEPH Managing Member 8930 BAY COLONY DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000334546 TERMINATED 1000000865137 COLLIER 2020-10-09 2040-10-21 $ 502.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000184925 TERMINATED 1000000864536 COLLIER 2020-03-16 2040-03-25 $ 84.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000092458 TERMINATED 1000000857633 COLLIER 2020-01-29 2040-02-12 $ 4,195.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-31
Florida Limited Liability 2012-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State