Entity Name: | ATC FITNESS CAPE CORAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATC FITNESS CAPE CORAL, 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: | 18 Dec 2008 (16 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: | L08000115457 |
FEI/EIN Number |
263893723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1755 BOYSCOUT DRIVE, FORT MYERS, FL, 33907, US |
Address: | 1140 CEITUS TERRACE, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
3F MANAGEMENT LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000004439 | NON STOP FITNESS | EXPIRED | 2010-01-13 | 2015-12-31 | - | 1140 CEITUS TERR, CAPE CORAL, FL, 33966 |
G09000104726 | AROUND THE CLOCK FITNESS | EXPIRED | 2009-05-06 | 2014-12-31 | - | 7359 HERITAGE PALMS ESTATE DR, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 1140 CEITUS TERRACE, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 1140 CEITUS TERRACE, CAPE CORAL, FL 33991 | - |
LC STMNT OF RA/RO CHG | 2014-08-26 | - | - |
LC NAME CHANGE | 2013-06-13 | ATC FITNESS CAPE CORAL, LLC | - |
LC NAME CHANGE | 2009-05-07 | ATC FITNESS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001001177 | LAPSED | CACE15013584 | BROWARD COUNTY CIRCUIT COURT | 2015-11-12 | 2020-11-18 | $9550.90 | TNM SERVICES, INC., 31 NE 1ST STREET, POMPANO BEACH, FL. 33060 |
J14000504000 | LAPSED | 1000000603419 | LEE | 2014-03-25 | 2024-05-01 | $ 1,092.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13000775511 | TERMINATED | 09-CA-005015 | LEE COUNTY 2OTH JUD CIR | 2013-04-01 | 2018-04-25 | $11,719.17 | CHIQUITA PLAZA, LLC, 3220 PINE CONE COURT, MILFORD, MI 48341 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-10-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
CORLCRACHG | 2014-08-26 |
Reg. Agent Resignation | 2014-07-07 |
ANNUAL REPORT | 2014-05-02 |
LC Name Change | 2013-06-13 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State