Entity Name: | IFIT WELLNESS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IFIT WELLNESS SERVICES, 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. |
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: | 30 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000057331 |
FEI/EIN Number |
421716788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 LAKE BRIDGE LANE, APOPKA, FL, 34703, US |
Mail Address: | PO BOX 160631, ALTAMONTE SPRINGS, FL, 32716, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAIGE TWINATA D | Manager | 516 LAKE BRIDGE LANE, APOPKA, FL, 34703 |
PAIGE TWINATA D | Agent | 516 LAKE BRIDGE LANE, APOPKA, FL, 34703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-08-29 | IFIT WELLNESS SERVICES, LLC | - |
CHANGE OF MAILING ADDRESS | 2017-08-29 | 516 LAKE BRIDGE LANE, 118, APOPKA, FL 34703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-26 | 516 LAKE BRIDGE LANE, 118, APOPKA, FL 34703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-26 | 516 LAKE BRIDGE LANE, 118, APOPKA, FL 34703 | - |
LC AMENDMENT AND NAME CHANGE | 2013-09-05 | POWER OF WELLNESS, LLC | - |
REINSTATEMENT | 2011-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-11-22 | PAIGE, TWINATA D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-20 |
LC Amendment and Name Change | 2017-08-29 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
LC Amendment and Name Change | 2013-09-05 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-04 |
REINSTATEMENT | 2011-02-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State