Search icon

MAJOR LEAGUE FENCING LLC - Florida Company Profile

Company Details

Entity Name: MAJOR LEAGUE FENCING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJOR LEAGUE FENCING 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: 24 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000114899
FEI/EIN Number 82-1676112

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

Address: 7901 Kingspointe Pkwy suite 18, Orlando, FL, 32819, US
Mail Address: 7901 Kingspointe PKWY, Suite 18, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pantojas Jessie A Manager 7901 Kingspointe Pkwy suite 18, Orlando, FL, 32819
PANTOJAS NIEVES JESSIE A Agent 7901 Kingspointe Pkwy suite 18, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 7901 Kingspointe Pkwy suite 18, Orlando, FL 32819 -
REINSTATEMENT 2022-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 7901 Kingspointe Pkwy suite 18, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-10-11 7901 Kingspointe Pkwy suite 18, Orlando, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-10-11
REINSTATEMENT 2021-03-02
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-06
LC Amendment 2018-01-05
Florida Limited Liability 2017-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State