Search icon

PLAZA FITNESS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
PLAZA FITNESS VS DEPT. OF REVENUE 2D2018-3722 2018-09-17 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-10580-AC

Parties

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

Documents

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