Entity Name: | PLAZA FITNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAZA 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: |
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: | 31 Jan 2008 (17 years ago) |
Date of dissolution: | 31 Jul 2017 (8 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | L08000011448 |
FEI/EIN Number |
261888281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 EAST KENNEDY BOULEVARD, SUITE ONE, TAMPA, FL, 33602, US |
Mail Address: | 101 EAST KENNEDY BOULEVARD, SUITE ONE, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER DEAN A | Manager | 101 EAST KENNEDY BOULEVARD, SUITE ONE, TAMPA, FL, 33602 |
LEWIS DAVID | Manager | 101 EAST KENNEDY BOULEVARD, SUITE ONE, TAMPA, FL, 33602 |
LEWIS DAVID C | Agent | 101 EAST KENNEDY BLVD., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | LEWIS, DAVID C | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 101 EAST KENNEDY BLVD., SUITE ONE, TAMPA, FL 33602 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000739474 | ACTIVE | 1000000801849 | HILLSBOROU | 2018-10-29 | 2038-11-07 | $ 669.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000039984 | ACTIVE | 1000000731274 | HILLSBOROU | 2017-01-10 | 2037-01-19 | $ 367.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000754410 | ACTIVE | 1000000727063 | HILLSBOROU | 2016-11-16 | 2036-11-23 | $ 914.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000426118 | ACTIVE | 1000000716600 | HILLSBOROU | 2016-07-08 | 2036-07-14 | $ 809.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000050611 | TERMINATED | 1000000702737 | HILLSBOROU | 2016-01-08 | 2036-01-21 | $ 1,102.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000515219 | TERMINATED | 1000000672687 | HILLSBOROU | 2015-04-14 | 2035-04-27 | $ 713.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14001148377 | ACTIVE | 1000000638906 | HILLSBOROU | 2014-08-18 | 2034-12-17 | $ 563.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001017921 | ACTIVE | 1000000474236 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000801788 | TERMINATED | 1000000474242 | LEON | 2013-04-17 | 2033-04-24 | $ 2,418.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000235633 | TERMINATED | 1000000260479 | HILLSBOROU | 2012-03-22 | 2032-03-28 | $ 2,382.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLAZA FITNESS VS DEPT. OF REVENUE | 2D2018-3722 | 2018-09-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PLAZA FITNESS, LLC |
Role | Appellant |
Status | Active |
Representations | DAVID C. LEWIS |
Name | DEPARTMENT OF REVENUE, CLERK |
Role | Appellee |
Status | Active |
Representations | JOHN MIKA, ESQ. |
Docket Entries
Docket Date | 2018-11-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-10-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LaRose, C.J., and Kelly and Villanti |
Docket Date | 2018-10-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's two orders of September 17, 2018 and the order of September 18, 2018. |
Docket Date | 2018-09-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEPARTMENT OF REVENUE, CLERK |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant in this proceeding appears to be a corporate entity that will require representation by a licensed attorney. If one does not make an appearance in this appeal to represent Appellant within 20 days from the date of this order, this appeal will be at risk of dismissal as initiated by an unauthorized entity. |
Docket Date | 2018-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PLAZA FITNESS |
Docket Date | 2018-09-17 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction. |
Docket Date | 2018-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-10 |
REINSTATEMENT | 2013-04-29 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-05-01 |
Florida Limited Liability | 2008-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State