Search icon

GRACIE MARTIAL ARTS TAMPA LLC - Florida Company Profile

Company Details

Entity Name: GRACIE MARTIAL ARTS TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACIE MARTIAL ARTS TAMPA 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: 09 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L14000157850
FEI/EIN Number 47-2086047

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

Address: 720 West Dr. Martin Luther King Jr. Blvd, TAMPA, FL, 33603, US
Mail Address: 504 W WARREN AVE, TAMPA, FL, 33602, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA EMILIANO JR. Manager 504 W WARREN AVE, TAMPA, FL, 33602
CARDONA SABRINA T Manager 504 W WARREN AVE, TAMPA, FL, 33602
CARDONA EMILIANO JR. Agent 504 W WARREN AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 720 West Dr. Martin Luther King Jr. Blvd, TAMPA, FL 33603 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-09 720 West Dr. Martin Luther King Jr. Blvd, TAMPA, FL 33603 -
LC AMENDMENT AND NAME CHANGE 2018-04-09 GRACIE MARTIAL ARTS TAMPA LLC -
LC AMENDMENT AND NAME CHANGE 2017-12-12 GRACIE MARTIAL ARTS TAMPA LLC 723 -
REGISTERED AGENT NAME CHANGED 2017-12-07 CARDONA, EMILIANO, JR. -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-15
DEBIT MEMO# 030266-C 2018-06-14
LC Amendment and Name Change 2018-04-09
ANNUAL REPORT 2018-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State