Entity Name: | S & S FITNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & S FITNESS, 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: |
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: | 26 Jun 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Oct 2017 (8 years ago) |
Document Number: | L07000066604 |
FEI/EIN Number |
260364493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10753 Cokesbury Ln, Raleigh, NC, 27614, US |
Mail Address: | 10753 Cokesbury Ln, Raleigh, NC, 27614, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHTON STEVEN T | Manager | 10753 Cokesbury Ln, Raleigh, NC, 27614 |
WERNER CHRISTOPHER | Manager | 116 19TH AVE S, ST PETERSBURG, FL, 33705 |
ASHTON STEVEN T | Agent | 10753 Cokesbury Ln, Raleigh, FL, 27614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000126404 | ANYTIME FITNESS OF ST PETERSBURG | EXPIRED | 2014-12-16 | 2019-12-31 | - | 4095 14TH ST NE, ST PETERSBURG, FL, 33703 |
G09000134762 | CROSSFIT9 | EXPIRED | 2009-07-14 | 2014-12-31 | - | 241 8TH AVE NORTH, ST PETERSBURG, FL, 33701 |
G08081700005 | ANYTIME FITNESS OF ST PETERSBURG | EXPIRED | 2008-03-21 | 2013-12-31 | - | 900 CENTRAL AVE, SAINT PETERSBURG, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 10753 Cokesbury Ln, Raleigh, NC 27614 | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 10753 Cokesbury Ln, Raleigh, NC 27614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 10753 Cokesbury Ln, Raleigh, FL 27614 | - |
LC AMENDMENT | 2017-10-16 | - | - |
REINSTATEMENT | 2016-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | ASHTON, STEVEN T | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000563391 | TERMINATED | 1000000675800 | PINELLAS | 2015-05-04 | 2025-05-11 | $ 833.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12000884372 | TERMINATED | 1000000379743 | PINELLAS | 2012-11-26 | 2032-11-28 | $ 1,421.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000374184 | TERMINATED | 1000000274509 | PINELLAS | 2012-04-24 | 2032-05-02 | $ 486.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-30 |
LC Amendment | 2017-10-16 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-12-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State