Search icon

UNITED LEGION BJJ LLC - Florida Company Profile

Company Details

Entity Name: UNITED LEGION BJJ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED LEGION BJJ 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: 07 Apr 2021 (4 years ago)
Document Number: L21000161512
FEI/EIN Number 863278129

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

Address: 822 CAMARGO WAY, 212, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 822 CAMARGO WAY, 212, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE D Manager 822 CAMARGO WAY, ALTAMONTE SPRINGS, FL, 32714
Leleux Cole Manager 2118 White Jasmine Ct, Apopka, FL, 32712
LOPEZ JOSE D Agent 822 CAMARGO WAY, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057115 UNITED LEGION BRAZILIAN JIU-JITSU ACTIVE 2021-04-26 2026-12-31 - 822 CAMARGO WAY, UNIT 212, ALTAMONTE SPRINGS, FL, 32714

Court Cases

Title Case Number Docket Date Status
Cole Leleux, Derivatively as Co-Managing Memober of and on behalf of United Legion BJJ, LLC, Appellant(s), v. Jose David Lopez and United Legion Brazilian Jiu-Jitsu, LLC, Appellee(s). 5D2023-1153 2023-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000533

Parties

Name Cole Leleux
Role Appellant
Status Active
Representations Kevin C. Maxwell
Name Jose David Lopez
Role Appellee
Status Active
Representations Todd M. Hoepker, DAVID L. ROBOLD
Name UNITED LEGION BJJ LLC
Role Appellee
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-31
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ APPEAL DISMISSED AS TO THE PORTION OF THE TRIAL COURT'S ORDER DENYING THE MOTION FOR REHEARING. THE APPEAL SHALL PROCEED AS TO THE PORTION OF THE TRIAL COURT'S ORDER DENYING RENEWED MOTION FOR DISQUALIFICATION
Docket Date 2024-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-20
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2023-09-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT
On Behalf Of Jose David Lopez
Docket Date 2023-07-31
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-12
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2023-06-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cole Leleux
Docket Date 2023-06-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of Cole Leleux
Docket Date 2023-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Cole Leleux
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 7/12/23
Docket Date 2023-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Cole Leleux
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Cole Leleux
Docket Date 2023-05-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cole Leleux
Docket Date 2023-05-19
Type Response
Subtype Response
Description RESPONSE ~ PER 5/12 ORDER TO MOT DISMISS
On Behalf Of Cole Leleux
Docket Date 2023-05-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2023-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jose David Lopez
Docket Date 2023-05-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Jose David Lopez
Docket Date 2023-05-10
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION AND JOINDER OF AE, LOPEZ'S AB- FOR AE, UNITED LEGION BRAZILIAN JIU-JITSU, LLC
On Behalf Of Jose David Lopez
Docket Date 2023-05-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Jose David Lopez
Docket Date 2023-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED MOTION - FOR AE, UNITED LEGION BRAZILIAN JIU-JITSU, LLC
On Behalf Of Jose David Lopez
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/10
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE, UNITED, FILED AMENDED MOT W/I 5 DAYS
Docket Date 2023-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, UNITED LEGION BRAZILIAN JIU-JITSU, LLC
On Behalf Of Jose David Lopez
Docket Date 2023-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/10 - FOR AE, JOSE DAVID LOPEZ
On Behalf Of Jose David Lopez
Docket Date 2023-03-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/29 ORDER
On Behalf Of Cole Leleux
Docket Date 2023-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk Seminole
Docket Date 2023-03-29
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cole Leleux
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/13/23
On Behalf Of Cole Leleux

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-01-20
Florida Limited Liability 2021-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State