Search icon

PHARAOH ATHLETICS LLC. - Florida Company Profile

Company Details

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

PHARAOH ATHLETICS 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: 30 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000078255
FEI/EIN Number 46-2958726

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

Address: 1817 US Highway 41 N, Palmetto, FL, 34221, US
Mail Address: 1817 US Highway 41 N, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Mosi-Runako L Chairman 1817 US Highway 41 N, Palmetto, FL, 34221
Jones Mosi-Runako L E 1817 US Highway 41 N, Palmetto, FL, 34221
JONES MOSI-RUNAKO L Agent 1817 US Highway 41 N, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 1817 US Highway 41 N, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 1817 US Highway 41 N, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2021-06-02 1817 US Highway 41 N, Palmetto, FL 34221 -
REINSTATEMENT 2020-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-06-03
ANNUAL REPORT 2021-06-02
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-05-15
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-05-30

Date of last update: 02 May 2025

Sources: Florida Department of State