Search icon

WINTER PARK HEALTH & FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: WINTER PARK HEALTH & FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTER PARK HEALTH & FITNESS, 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: 29 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000003494
FEI/EIN Number 06-1703642

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

Address: 1560 ORANGE AVENUE, LOWER LEVEL, WINTER PARK, FL, 32789
Mail Address: 1560 ORANGE AVENUE, LOWER LEVEL, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKOG DENIS Managing Member 1212 BRYN MAWR ST., ORLANDO, FL, 32804
SKOG Denis E Agent 1560 ORANGE AVE., LOWER LEVEL, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-06 SKOG, Denis E -
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 1560 ORANGE AVE., LOWER LEVEL, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-21 1560 ORANGE AVENUE, LOWER LEVEL, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000606665 TERMINATED 1000000794565 BROWARD 2018-08-20 2038-08-29 $ 1,046.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001013365 TERMINATED 2014-SC-4343 ORANGE COUNTY COURT 2014-11-25 2019-12-03 $4937.96 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-09-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-23
REINSTATEMENT 2014-10-15
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State