Search icon

ELITE GLADIATORS FOOTBALL CAMPS LLC - Florida Company Profile

Company Details

Entity Name: ELITE GLADIATORS FOOTBALL CAMPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE GLADIATORS FOOTBALL CAMPS 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: 07 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000111819
FEI/EIN Number 47-2516037

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

Address: 16400 US Hwy 331 S, Freeport, FL, 32439, US
Mail Address: 16400 US Hwy 331 S, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROMELL LORENZO A Manager 16400 US Hwy 331 S, Freeport, FL, 32439
Bromell Lorenzo A Agent 16400 US Hwy 331 S, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 Bromell, Lorenzo A -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 16400 US Hwy 331 S, Ste B-2 #291, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2019-04-30 16400 US Hwy 331 S, Ste B-2 #291, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 16400 US Hwy 331 S, Ste B-2 #291, Freeport, FL 32439 -
LC STMNT OF RA/RO CHG 2014-02-18 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-02
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-19
CORLCRACHG 2014-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State