Search icon

B & K FITNESS CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
METZGER BEN Manager 1794 ANNA CATHERINE DRIVE, ORLANDO, FL, 32828
METZGER BEN Agent 1794 ANNA CATHERINE DRIVE, ORLANDO, FL, 32828

Fictitious Names

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

Events

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 - -

Documents

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