Search icon

JIM'S GYMS, LLC - Florida Company Profile

Company Details

Entity Name: JIM'S GYMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIM'S GYMS, 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: 28 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: L06000084371
FEI/EIN Number 562606072

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

Address: 6110 US HIGHWAY 41 NORTH, APOLLO BEACH, FL, 33572
Mail Address: 6401 Mooring Line Circle, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIENA JAMES J Managing Member 6401 Mooring Line Circle, Apollo Beach, FL, 33572
AIENA James J Agent 6401 Mooring Line Circle, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041345 ANYTIME FITNESS OF APOLLO BEACH EXPIRED 2014-04-25 2019-12-31 - 6110 -6112 NORTH US HWY 41, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 6401 Mooring Line Circle, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2024-01-29 6110 US HIGHWAY 41 NORTH, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-16 AIENA, James J -
REINSTATEMENT 2010-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000115125 TERMINATED 1000000704247 HILLSBOROU 2016-02-02 2026-02-10 $ 665.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000085419 TERMINATED 1000000703637 HILLSBOROU 2016-01-22 2036-01-27 $ 11,327.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001158126 TERMINATED 1000000701264 HILLSBOROU 2015-12-11 2035-12-23 $ 5,119.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000855303 ACTIVE 1000000623670 LEON 2014-05-08 2034-08-01 $ 788.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000855295 ACTIVE 1000000623667 HILLSBOROU 2014-05-07 2034-08-01 $ 453.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State