Search icon

JIU-JITSU, LLC

Company Details

Entity Name: JIU-JITSU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 May 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L19000120069
FEI/EIN Number 32-0604487
Address: 1420 CELEBRATION BLVD, UNITS 108,110,112,114, CELEBRATION, FL 34747
Mail Address: 1420 CELEBRATION BLVD, UNITS 108,110,112,114, CELEBRATION, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
FREZZA, RODRIGO Agent 1420 CELEBRATION BLVD, UNITS 108,110,112,114, CELEBRATION, FL 34747

Authorized Member

Name Role Address
FREZZA, RODRIGO A Authorized Member 1420 CELEBRATION BLVD, UNITS 108,110,112,114 CELEBRATION, FL 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113996 GRACIE BARRA CELEBRATION ACTIVE 2019-10-21 2029-12-31 No data 1420 CELEBRATION BLVD, UNITS 108,110,112,114, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 1420 CELEBRATION BLVD, UNITS 108,110,112,114, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 2025-01-16 1420 CELEBRATION BLVD, UNITS 108,110,112,114, CELEBRATION, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1420 CELEBRATION BLVD, UNITS 108,110,112,114, CELEBRATION, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 1115 CASCADE DRIVE, DAVENPORT, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2021-11-18 FREZZA, RODRIGO No data
LC NAME CHANGE 2019-06-10 JIU-JITSU, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-11-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-14
LC Name Change 2019-06-10
Florida Limited Liability 2019-05-02

Date of last update: 16 Feb 2025

Sources: Florida Department of State