Search icon

RODRIGO GRENNO BRAZILIAN JIU-JITSU INC

Company Details

Entity Name: RODRIGO GRENNO BRAZILIAN JIU-JITSU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2010 (15 years ago)
Document Number: P10000022583
FEI/EIN Number 272128362
Address: 8888 Ulmerton Road, Largo, FL, 33771, US
Mail Address: 8888 Ulmerton Road, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Grenno Rodrigo Agent 3008 W Julia St, Tampa, FL, 33629

President

Name Role Address
GRENNO RODRIGO D President 2400 Feather Sound Dr, Clearwater, FL, 33762

Vice President

Name Role Address
Soledade Soledade S Vice President 484 Santa Cruz Pl NE, St Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081088 SUPREMACY BRAZILIAN JIU JITSU ACTIVE 2019-07-30 2029-12-31 No data 8888 ULMERTON RD, LARGO, FL, 33771
G14000086172 DANI SOLEDADE MUSIC EXPIRED 2014-08-21 2019-12-31 No data 1011 OAKVIEW AVE, CLEARWATER, FL, 33756
G13000060670 SUPERLADY FITNESS BOOTCAMP EXPIRED 2013-06-17 2018-12-31 No data 8888 ULMERTON RD, LARGO, FL, 33771
G13000060778 SUPREMACY BRAZILIAN JIU-JITSU INC EXPIRED 2013-06-17 2018-12-31 No data 8888 ULMERTON RD, LARGO, FL, 33771
G13000036626 EXTREME YOUTH SPORTS LARGO EXPIRED 2013-04-16 2018-12-31 No data 8888 ULMERTON RD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 3008 W Julia St, Unit 2, Tampa, FL 33629 No data
CHANGE OF MAILING ADDRESS 2020-01-17 8888 Ulmerton Road, Largo, FL 33771 No data
REGISTERED AGENT NAME CHANGED 2020-01-17 Grenno, Rodrigo No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 8888 Ulmerton Road, Largo, FL 33771 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State