Search icon

SUNSHINE FITNESS COCOA, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE FITNESS COCOA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE FITNESS COCOA, 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L08000030639
FEI/EIN Number 262223786

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

Address: 4 LIBERTY LANE WEST, HAMPTON, NH, 03842, US
Mail Address: 4 LIBERTY LANE WEST, HAMPTON, NH, 03842, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rondeau Christopher Chief Executive Officer 4 LIBERTY LANE WEST, HAMPTON, NH, 03842
Vartanian Justin Gene 4 LIBERTY LANE WEST, HAMPTON, NH, 03842
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08086900270 PLANET FITNESS EXPIRED 2008-03-26 2013-12-31 - 775 S. KIRKMAN ROAD, SUITE 109, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-23 - -
LC STMNT OF RA/RO CHG 2022-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 4 LIBERTY LANE WEST, HAMPTON, NH 03842 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-03-29 4 LIBERTY LANE WEST, HAMPTON, NH 03842 -
REGISTERED AGENT NAME CHANGED 2022-03-29 COGENCY GLOBAL INC. -
LC AMENDMENT 2018-05-24 - -

Documents

Name Date
LC Voluntary Dissolution 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
CORLCRACHG 2022-03-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
LC Amendment 2018-05-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State