Search icon

CLFL LLC

Company Details

Entity Name: CLFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2004 (20 years ago)
Document Number: L04000091670
FEI/EIN Number 202054613
Address: 1050 E HWY 50, CLERMONT, FL, 34711
Mail Address: 6726 CURRAN STREET, 2ND FLOOR, MCLEAN, VA, 22101
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS PLEASANT A Agent 701 GLEASON WAY, SATELLITE BEACH, FL, 32937

Manager

Name Role Address
LEWIS PLEASANT A Manager 701 GLEASON WAY, SATELLITE BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040642 FITNESS CF ACTIVE 2023-03-29 2028-12-31 No data 7733 TURKEY LAKE ROAD, ORLANDO, FL, 32819
G17000049009 FITNESS CF EXPIRED 2017-05-04 2022-12-31 No data 7733, ORLANDO, FL, 32819
G15000127043 ORLANDO FITNESS EXPIRED 2015-12-16 2020-12-31 No data 6726 CURRAN STREET, 2ND FLOOR, MCLEAN, VA, 22101
G14000002232 GOLD'S GYM EXPIRED 2014-01-07 2019-12-31 No data 5636 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 701 GLEASON WAY, SATELLITE BEACH, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2013-04-22 LEWIS, PLEASANT A No data
CHANGE OF MAILING ADDRESS 2011-04-22 1050 E HWY 50, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 1050 E HWY 50, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State