Entity Name: | B & K FITNESS CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B & K FITNESS CENTER, 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. |
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: | 19 Nov 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L01000020000 |
FEI/EIN Number |
542104069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9565 South Orange Blossom Trail, Orlando, FL, 32837, US |
Mail Address: | 1794 Anna Catherine Drive, ORLANDO, FL, 32828, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZGER BEN | Manager | 1794 ANNA CATHERINE DRIVE, ORLANDO, FL, 32828 |
METZGER BEN | Agent | 1794 ANNA CATHERINE DRIVE, ORLANDO, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000062281 | 1 STOP CB SHOP | EXPIRED | 2016-06-23 | 2021-12-31 | - | 9565 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 9565 South Orange Blossom Trail, Orlando, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-22 | METZGER, BEN | - |
REINSTATEMENT | 2016-06-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-22 | 9565 South Orange Blossom Trail, Orlando, FL 32837 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-06-22 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-10 |
REINSTATEMENT | 2009-02-24 |
REINSTATEMENT | 2007-12-06 |
ANNUAL REPORT | 2006-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State