Search icon

ELITE FIGHTING ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: ELITE FIGHTING ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE FIGHTING ENTERTAINMENT 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: 28 Sep 2021 (4 years ago)
Date of dissolution: 15 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2024 (8 months ago)
Document Number: L21000426793
FEI/EIN Number APPLIED FOR

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

Address: 1936 BRUCE B DOWNS BLVD, SUITE 346, WESLEY CHAPEL, FL, 33543
Mail Address: 1936 BRUCE B DOWNS BLVD, SUITE 346, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES STEVEN Agent 1936 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543
MORALES STEVEN Authorized Member 1936 BRUCE B DOWNS BLVD SUITE 346, WESLEY CHAPEL, FL, 33543
PACHECO PAUL Member 1936 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021704 HYPE BOXING ACTIVE 2024-02-08 2029-12-31 - 1936 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543
G21000131543 EFC BOXING ACTIVE 2021-09-30 2026-12-31 - 1936 BRUCE B DOWNS BLVD, SUITE 346, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-15 - -
REINSTATEMENT 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 MORALES, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-15
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-06-29
REINSTATEMENT 2023-05-01
Florida Limited Liability 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State