Search icon

IGNITE 360, LLC - Florida Company Profile

Company Details

Entity Name: IGNITE 360, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Mar 2013 (12 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: M13000001354
FEI/EIN Number 273932506

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

Address: 1360 E. 9th Street, Suite 100, Cleveland, OH, 44114, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
McCarthy Charles D Co 1360 E. 9th Street, Cleveland, OH, 44114
McCarthy Charles D Manager 1360 E. 9th Street, Cleveland, OH, 44114
Phillips Greg Co 1360 E. 9th Street, Cleveland, OH, 44114
Phillips Greg Manager 1360 E. 9th Street, Cleveland, OH, 44114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093843 IGNITE 360 EXPIRED 2013-09-23 2024-12-31 - 1360 E. 9TH STREET, SUITE 100, CLEVELAND, OH, 44114
G13000093842 IGNITE 360 FITNESS EXPIRED 2013-09-23 2024-12-31 - 1360 E. 9TH STREET, SUITE 100, CLEVLAND, OH, 44114

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-19 - -
LC AMENDMENT 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1360 E. 9th Street, Suite 100, Cleveland, OH 44114 -
LC STMNT OF RA/RO CHG 2014-09-16 - -
REGISTERED AGENT NAME CHANGED 2014-09-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-09-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC NAME CHANGE 2013-09-13 IGNITE 360, LLC -

Documents

Name Date
WITHDRAWAL 2024-01-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
LC Amendment 2021-11-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State