Search icon

ELEMENTS FITNESS OF SUNSET LLC - Florida Company Profile

Company Details

Entity Name: ELEMENTS FITNESS OF SUNSET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEMENTS FITNESS OF SUNSET 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: 23 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000092925
FEI/EIN Number 510531988

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

Address: 8758 SW 72 STREET, MIAMI, FL, 33173
Mail Address: 8758 SW 72 STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YTM EMPIRE HOLDINGS, LLC Manager -
TALS INTERNATIONAL, LLC Manager -
MARCUS ALAN K Agent 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 8758 SW 72 STREET, MIAMI, FL 33173 -
LC AMENDMENT AND NAME CHANGE 2011-09-21 ELEMENTS FITNESS OF SUNSET LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 8758 SW 72 STREET, MIAMI, FL 33173 -
LC NAME CHANGE 2010-11-01 FITSOURCE SUNSET LLC -
REGISTERED AGENT NAME CHANGED 2009-05-01 MARCUS, ALAN KESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 2600 DOUGLAS ROAD, 1111, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
LC Amendment and Name Change 2011-09-21
ANNUAL REPORT 2011-04-12
LC Name Change 2010-11-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-12
Florida Limited Liabilites 2004-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State