Search icon

GENESIS FENCING CLUB L.L.C. - Florida Company Profile

Company Details

Entity Name: GENESIS FENCING CLUB L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS FENCING CLUB L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L13000111854
FEI/EIN Number 46-1026961

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

Address: 5565 SCHENCK AVE, ROCKLEDGE, FL, 32955, US
Mail Address: 5565 SCHENCK AVE, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CHARLES Manager 5565 SCHENCK AVE, ROCKLEDGE, FL, 32955
Williams Charles Agent 5565 SCHENCK AVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 Williams, Charles -
CHANGE OF MAILING ADDRESS 2023-05-01 5565 SCHENCK AVE, STE 2, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5565 SCHENCK AVE, STE 2, ROCKLEDGE, FL 32955 -
LC AMENDMENT AND NAME CHANGE 2023-03-27 GENESIS FENCING CLUB L.L.C. -
LC AMENDMENT AND NAME CHANGE 2022-07-25 SWORD MASTERS ACADEMY MELBOURNE L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2016-08-23 5565 SCHENCK AVE, STE 2, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2023-03-27
LC Amendment and Name Change 2022-07-25
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State