Search icon

ST. LUCIE FITNESS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ST. LUCIE FITNESS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. LUCIE FITNESS ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: L03000056470
FEI/EIN Number 650958785

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

Address: 250 NW PEACOCK BLVD, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 10523 MEADOWRUN DR, LITHIA, FL, 33547, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792
WILKINS CLYDE S Manager 10523 MEADOWRUN DR, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2023-02-17 250 NW PEACOCK BLVD, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2023-02-17 FILE FLORIDA CO. -
LC AMENDMENT 2018-08-09 - -
CANCEL ADM DISS/REV 2008-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-17 250 NW PEACOCK BLVD, PORT SAINT LUCIE, FL 34986 -
MERGER 2004-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000048915

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
LC Amendment 2018-08-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State