Search icon

ASGARDS FORGE LLC - Florida Company Profile

Company Details

Entity Name: ASGARDS FORGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASGARDS FORGE 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: 16 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L19000233146
FEI/EIN Number 84-4540889

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

Address: 4107 Henderson Blvd, Tampa, FL, 33629, US
Mail Address: 4107 Henderson Blvd, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LeBarre Thomas Jr. Manager 4107 Henderson Blvd, Tampa, FL, 33629
Lovisek Stephanie K Manager 4107 Henderson Blvd, Tampa, FL, 33629
LEBARRE THOMAS NJr. Agent 4107 Henderson Blvd, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025244 THE FORGE 24/7 FITNESS ACTIVE 2020-02-26 2025-12-31 - 4107 HENDERSON BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 AND NANCY TRUST, SID -
REINSTATEMENT 2020-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 4107 Henderson Blvd, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-11-10 LEBARRE, THOMAS N/A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 4107 Henderson Blvd, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-11-10 4107 Henderson Blvd, Tampa, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-24
REINSTATEMENT 2020-11-10
Florida Limited Liability 2019-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State