Search icon

FITNESS IN TIME OF ORANGE PARK, LLC - Florida Company Profile

Company Details

Entity Name: FITNESS IN TIME OF ORANGE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITNESS IN TIME OF ORANGE PARK, 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: 17 Jul 2006 (19 years ago)
Date of dissolution: 16 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2012 (13 years ago)
Document Number: L06000070810
FEI/EIN Number 205326673

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

Address: 6251 ARGYLE FOREST BOULEVARD, 106, JACKSONVILLE, FL, 32244
Mail Address: 6251 ARGYLE FOREST BOULEVARD, 106, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS BOBBY L Manager 3880 NW 23RD TERR. APT 303, GAINESVILLE, FL, 32608
BROOKS ASH T Manager 8714 WESTMORELAND LAKE DRIVE, CORNELIUS, NC, 28031
DAVIS BOBBY L Agent 3880 NW 23RD TERR., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 3880 NW 23RD TERR., 303, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2008-02-29 6251 ARGYLE FOREST BOULEVARD, 106, JACKSONVILLE, FL 32244 -
CANCEL ADM DISS/REV 2008-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 6251 ARGYLE FOREST BOULEVARD, 106, JACKSONVILLE, FL 32244 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2006-10-02 FITNESS IN TIME OF ORANGE PARK, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-16
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-27
REINSTATEMENT 2008-02-29
LC Name Change 2006-10-02
Florida Limited Liability 2006-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State