Search icon

FITNESS REDEFINED, LLC

Company Details

Entity Name: FITNESS REDEFINED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000023579
FEI/EIN Number 26-4419602
Address: 120 W Bay Cedar Circle, JUPITER, FL 33458
Mail Address: 120 W BAY CEDER CIR, SUITE 18-19S, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAVIN, MARISSA Agent 120 W Bay Cedar Circle, JUPITER, FL 33458

Manager

Name Role Address
LAVIN, MARISSA M Manager 120 W Bay Cedar Circle, Jupiter, FL 33458
LAVIN, GARY S Manager 120 W Bay Cedar Circle, Jupiter, FL 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 120 W Bay Cedar Circle, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 120 W Bay Cedar Circle, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2021-07-13 120 W Bay Cedar Circle, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2015-02-13 LAVIN, MARISSA No data

Court Cases

Title Case Number Docket Date Status
MICHAEL LENOX VS FITNESS REDEFINED, LLC 4D2018-0742 2018-03-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013655

Parties

Name MICHAEL LENOX
Role Appellant
Status Active
Representations JENE P. WILLIAMS-RHOADS
Name FITNESS REDEFINED, LLC
Role Appellee
Status Active
Representations RICHARD WIDELL, STEVEN B. PHILLIPS
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's June 20, 2018 amended motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for thirty (30) days to permit the trial court to rule on the Motion to Dissolve Injunction Orders for Failure to Post Bond. Fla. R. App. P. 9.600(b). Appellant shall forward to this court a copy of any order issued during relinquishment. The relinquishment period shall expire in thirty (30) days or on the date on which any order issued on relinquishment is filed in this court, whichever is sooner. This appeal is stayed until the expiration of relinquishment. If further time is needed beyond this relinquishment period, appellant shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 17, 2018 amended notice of voluntary dismissal, this case is dismissed. Further,ORDERED that the appellant’s July 26, 2018 motion for extension of time is determined to be moot.
Docket Date 2018-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL LENOX
Docket Date 2018-08-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant’s July 26, 2018 motion for extension of time is deferred. Since the trial court’s July 24, 2018 order dissolved the injunction on appeal, it is not clear that this appeal should proceed. Appellant is ORDERED to file a response, within ten (10) days, explaining why this appeal should proceed, or alternatively, file a notice of voluntary dismissal.
Docket Date 2018-07-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of MICHAEL LENOX
Docket Date 2018-07-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ON ORDER OF RELINQUISHMENT DATED JUNE 26, 2018
On Behalf Of MICHAEL LENOX
Docket Date 2018-06-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (AMENDED/AGREED)
On Behalf Of MICHAEL LENOX
Docket Date 2018-06-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MICHAEL LENOX
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 25, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL LENOX
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 21, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL LENOX
Docket Date 2018-03-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL LENOX
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5188047903 2020-06-15 0455 PPP 801 Maplewood Dr, JUPITER, FL, 33458-5544
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2934
Loan Approval Amount (current) 2934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-5544
Project Congressional District FL-21
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2979.97
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State