Search icon

BATTLECRY LLC - Florida Company Profile

Company Details

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

BATTLECRY 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: 24 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000060271
FEI/EIN Number 46-2621541

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

Address: 914 Redwood Ct, Altamonte Springs, FL, 32701, US
Mail Address: 914 Redwood Ct, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendez Ricardo III Manager 914 Redwood Ct, Altamonte Springs, FL, 32701
Mendez Ricardo Manager 914 Redwood Ct, Altamonte Springs, FL, 32701
MENDEZ RICARDO III Agent 914 Redwood Ct, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044871 CROSSFIT BATTLECRY EXPIRED 2013-05-09 2018-12-31 - 1934 WATER LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 914 Redwood Ct, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2022-10-05 914 Redwood Ct, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-07 914 Redwood Ct, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2018-10-05 MENDEZ, RICARDO, III -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-08-07
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-18
Florida Limited Liability 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State