Search icon

YOWZAFITNESS.COM, LLC - Florida Company Profile

Company Details

Entity Name: YOWZAFITNESS.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOWZAFITNESS.COM, 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000054201
FEI/EIN Number 270309401

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

Address: 7916 DREW CIRCLE, SUITE 7, FORT MYERS, FL, 33967
Mail Address: 7916 DREW CIRCLE, SUITE 7, FORT MYERS, FL, 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOWZA FITNESS.COM, LLC 401(K) PLAN 2011 270309401 2012-10-16 YOWZAFITNESS.COM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423910
Sponsor’s telephone number 2393333387
Plan sponsor’s address 24830 BURNT PINE DRIVE, SUITE #3, BONITA SPRINGS, FL, 34134

Plan administrator’s name and address

Administrator’s EIN 270309401
Plan administrator’s name YOWZAFITNESS.COM, LLC
Plan administrator’s address 24830 BURNT PINE DRIVE, SUITE #3, BONITA SPRINGS, FL, 34134
Administrator’s telephone number 2393333387

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing JOHN BRIGGS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-16
Name of individual signing JOHN BRIGGS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WANG LEAO Manager 7916 DREW CIRCLE, SUITE 7, FORT MYERS, FL, 33967
NOVATT JEFF Esq. Agent 1415 Panther Lane, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118588 YOWZA FITNESS EXPIRED 2015-11-23 2020-12-31 - 7916 DREW CIRCLE, SUITE 7, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 7916 DREW CIRCLE, SUITE 7, FORT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2014-09-19 7916 DREW CIRCLE, SUITE 7, FORT MYERS, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-03 1415 Panther Lane, Suite 327, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2013-03-03 NOVATT, JEFF, Esq. -
CONVERSION 2009-06-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000041242. CONVERSION NUMBER 700000097197

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000272197 LAPSED 17-CC-010013 HILLSBOROUGH COUNTY CIVIL 2017-04-25 2022-05-16 $5322.45 PREMIER PALLETS, INC., 5911 BRECKENRIDGE PARKWAY, SUITE K, TAMPA, FL 33610
J17000528150 LAPSED 2017000172998 CIRCUIT COURT, LEE COUNTY, FL 2017-04-24 2022-09-21 $268,138.54 ESTES EXPRESS LINES, C/O 249 CATALONIA AVENUE, CORAL GABLES, FLORIDA 33134
J12000953391 TERMINATED 1000000404996 COLLIER 2012-11-27 2032-12-05 $ 373.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000596158 TERMINATED 1000000357283 COLLIER 2012-09-05 2032-09-12 $ 1,099.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2015-01-08
LC Amendment 2014-09-19
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State