Search icon

LEGENDS OF WRESTLING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LEGENDS OF WRESTLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGENDS OF WRESTLING, 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: 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: 22 Apr 2014 (11 years ago)
Document Number: L14000065049
FEI/EIN Number 30-0856069

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

Address: 7269 Bucks Ford Drive, Riverview, FL, 33578, US
Mail Address: 7269 Bucks Ford Drive, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEGENDS OF WRESTLING, LLC, NEW YORK 4718184 NEW YORK

Key Officers & Management

Name Role Address
SANTINI FRANK A Manager 7269 Bucks Ford Drive, Riverview, FL, 33578
SANTINI FRANK A Agent 7269 Bucks Ford Drive, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049159 LEGENDS OF WRESTLING EXPIRED 2015-05-18 2020-12-31 - 2910 PASS-A-GRILLE WAY, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 7269 Bucks Ford Drive, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2016-03-27 7269 Bucks Ford Drive, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 7269 Bucks Ford Drive, Riverview, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State