Entity Name: | HIT IT HARD! ORLANDO III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000069086 |
FEI/EIN Number | 61-1745909 |
Mail Address: | 13506 SUMMERPORT VILLAGE PKWY, #339, WINDERMERE, FL, 34786 |
Address: | 12402 S. Orange Blossom Trail, Suite 6, Orlando, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
FOLEY FAMILY ENTERPRISES, LLC | Auth | 13506 SUMMERPORT VILLAGE PKWY, #339, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000120739 | TITLE BOXING CLUB | EXPIRED | 2014-12-03 | 2019-12-31 | No data | 13506 SUMMERPORT VILLAGE PARKWAY, # 339, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-01-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-13 | NRAI SERVICES, INC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 12402 S. Orange Blossom Trail, Suite 6, Orlando, FL 32837 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000282099 | TERMINATED | 1000000890027 | ORANGE | 2021-05-25 | 2041-06-09 | $ 6,180.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000107429 | ACTIVE | 1000000879077 | ORANGE | 2021-03-08 | 2041-03-10 | $ 10,210.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000062436 | TERMINATED | 1000000854572 | ORANGE | 2020-01-17 | 2040-01-29 | $ 6,624.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000074633 | TERMINATED | 1000000770884 | ORANGE | 2018-02-06 | 2038-02-21 | $ 686.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-01-13 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-23 |
Florida Limited Liability | 2014-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State