Search icon

MAIN STREET GYM, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAIN STREET GYM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAIN STREET GYM, L.L.C. 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: 15 Jun 2005 (20 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 08 Jul 2005 (20 years ago)
Document Number: L05000061366
FEI/EIN Number 203035401

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

Address: 1380 NW 3RD STREET, CRYSTAL RIVER, FL, 34428
Mail Address: 1380 NW 3RD STREET, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER PAULA M Managing Member 1380 NW 3RD STREET, CRYSTAL RIVER, FL, 34448
WHEELER PAULA M Agent 1380 NW 3RD STREET, CRYSTAL RIVER, FL, 34448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016849 THEE GOLD MINE EXPIRED 2013-02-18 2018-12-31 - 556 N CITRUS AVE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-12 WHEELER, PAULA M -
ARTICLES OF CORRECTION 2005-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-08 1380 NW 3RD STREET, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2005-07-08 1380 NW 3RD STREET, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State