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 |
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 |
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 |
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 | - |
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