Entity Name: | ADVENTURE TO FITNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000069915 |
FEI/EIN Number | 205317970 |
Address: | 192 LEXINGTON AVENUE, New York, NY, 10016, US |
Mail Address: | PO Box 634, Round Rock, TX, 78680, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADVENTURE TO FITNESS, LLC, NEW YORK | 4236366 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1522745 | POST OFFICE BOX 953007, LAKE MARY, FL, 32795 | 200 WAYMONT COURT, SUITE 124, LAKE MARY, FL, 32746 | 407-324-5437 | |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
RHATTIGAN MICHAEL | Manager | 192 LEXINGTON AVENUE, New York, NY, 10016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000139533 | ADVENTURE TO FITNESS | EXPIRED | 2009-07-28 | 2014-12-31 | No data | P.O. BOX 953007, LAKE MARY, FL, 32795 |
G08024900295 | TRY WALKING | EXPIRED | 2008-01-24 | 2013-12-31 | No data | PO BOX 953007, LAKE MARY, FL, 32795 |
G08021900074 | TRY WALKING KIDS | EXPIRED | 2008-01-19 | 2013-12-31 | No data | PO BOX 953007, LAKE MARY, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 192 LEXINGTON AVENUE, #14H, New York, NY 10016 | No data |
LC AMENDMENT | 2015-11-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 192 LEXINGTON AVENUE, #14H, New York, NY 10016 | No data |
LC NAME CHANGE | 2011-03-25 | ADVENTURE TO FITNESS, LLC | No data |
LC AMENDMENT | 2008-09-25 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-03-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-11 |
LC Amendment | 2015-11-12 |
ANNUAL REPORT | 2015-03-24 |
AMENDED ANNUAL REPORT | 2014-09-18 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-06-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State