Search icon

HIS KIDS GYM & SWIM LLC - Florida Company Profile

Company Details

Entity Name: HIS KIDS GYM & SWIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIS KIDS GYM & SWIM 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: 18 Jul 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L05000070151
FEI/EIN Number 203164760

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

Address: 940 FRESHMEADOW CT., APOPKA, FL, 32703, US
Mail Address: 940 FRESHMEADOW CT., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLETT JOHN S Managing Member 940 FRESHMEADOW CT., APOPKA, FL, 32703
HALLETT JOHN S Agent 940 FRESHMEADOW CT., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-29 HIS KIDS GYM & SWIM LLC -
LC AMENDMENT 2016-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 940 FRESHMEADOW CT., APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 940 FRESHMEADOW CT., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2010-02-22 940 FRESHMEADOW CT., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2010-02-22 HALLETT, JOHN S -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Name Change 2024-03-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-22
LC Amendment 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State