Search icon

FITSOURCE OF OKEECHOBEE, LLC - Florida Company Profile

Company Details

Entity Name: FITSOURCE OF OKEECHOBEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITSOURCE OF OKEECHOBEE, 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: L04000092934
FEI/EIN Number 510532035

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

Address: 3505 WEST 20TH AVENUE, HIALEAH, FL, 33012
Mail Address: 3505 WEST 20TH AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS ALAN K Agent 2600 DOUGLAS RD, CORAL GABLES, FL, 33134
YTM EMPIRE HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 2600 DOUGLAS RD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-01-12 3505 WEST 20TH AVENUE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2011-04-12 MARCUS, ALAN KESQ -
LC AMENDMENT AND NAME CHANGE 2008-11-17 FITSOURCE OF OKEECHOBEE, LLC -
LC NAME CHANGE 2007-09-14 LIVINGWELL LADY OF OKEECHOBEE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-01-13 3505 WEST 20TH AVENUE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000727821 TERMINATED 1000000239098 DADE 2011-10-28 2031-11-02 $ 10,106.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
LC Amendment and Name Change 2008-11-17
ANNUAL REPORT 2008-04-30
LC Name Change 2007-09-14
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
Florida Limited Liabilites 2004-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State