Search icon

VILLAGE FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 13 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: L03000055239
FEI/EIN Number 200511285

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

Address: 1855 WEST SR 434, LONGWOOD, FL, 32750, US
Mail Address: 1855 WEST SR 434, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITENOUR JOHN K Manager 1855 WEST SR 434, LONGWOOD, FL, 32750
Masters Gregory Manager 1855 WEST SR 434, LONGWOOD, FL, 32750
Wick John Manager 1855 WEST SR 434, LONGWOOD, FL, 32750
Meyers Thomas Manager 1855 WEST SR 434, LONGWOOD, FL, 32750
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-13 - -
LC STMNT OF RA/RO CHG 2016-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 1855 WEST SR 434, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2016-02-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-01-19 1855 WEST SR 434, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
CORLCRACHG 2016-02-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State