Search icon

PILATES POWERHOUSE & REHAB CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PILATES POWERHOUSE & REHAB CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PILATES POWERHOUSE & REHAB CENTER, 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: 11 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L06000048553
FEI/EIN Number 82-0800277

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

Address: 735 arlington ave n, SUITE 109, SAINT PETERSBURG, FL, 33701, US
Mail Address: 735 ARLINGTON AVE N, SUITE 109, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTRELL CHRISTINE A Manager 735 ARLINGTON AVE N, SAINT PETERSBURG, FL, 33701
CANTRELL CHRISTINE A Agent 735 ARLINGTON AVE N, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 735 arlington ave n, SUITE 109, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2017-09-26 CANTRELL, CHRISTINE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-12-03 735 arlington ave n, SUITE 109, SAINT PETERSBURG, FL 33701 -
LC AMENDMENT 2015-12-03 - -
LC NAME CHANGE 2015-04-10 PILATES POWERHOUSE & REHAB CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-08
LC Amendment 2015-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State