Search icon

NORTH DIXIE FITNESS, LLC

Company Details

Entity Name: NORTH DIXIE FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Nov 2009 (15 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L09000105544
FEI/EIN Number 27-1234012
Address: 499 N.E. SPANISH RIVER BLVD, BOCA RATON, FL 33431
Mail Address: 499 N.E. SPANISH RIVER BLVD, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SLPA, INC. Agent

Managing Member

Name Role Address
WOLFF, JESSE Managing Member 499 N.E. SPANISH RIVER BLVD, BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173491 FITNESS NOW EXPIRED 2009-11-09 2014-12-31 No data 123 NW 13TH STREET, SUITE 305A, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 No data No data
LC AMENDMENT 2011-05-31 No data No data
LC AMENDMENT 2010-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-01 SLPA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-01 201 NE 1ST AVENUE, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2010-03-24 499 N.E. SPANISH RIVER BLVD, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 499 N.E. SPANISH RIVER BLVD, BOCA RATON, FL 33431 No data
LC AMENDMENT 2009-12-07 No data No data

Court Cases

Title Case Number Docket Date Status
JAFFREY HASSAN VS NORTH DIXIE FITNESS, LLC 4D2018-2508 2018-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA005084

Parties

Name JAFFREY HASSAN
Role Appellant
Status Active
Representations Brett K. Findler
Name NORTH DIXIE FITNESS, LLC
Role Appellee
Status Active
Representations MARTIN D. STERN, James H. Wyman
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAFFREY HASSAN
Docket Date 2019-05-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of NORTH DIXIE FITNESS, LLC
Docket Date 2019-05-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's May 16, 2019 motion to file an amended answer brief is granted and the amended answer brief shall be filed within five (5) days from the date of this order.
Docket Date 2019-05-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of NORTH DIXIE FITNESS, LLC
Docket Date 2019-05-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-05-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of NORTH DIXIE FITNESS, LLC
Docket Date 2019-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NORTH DIXIE FITNESS, LLC
Docket Date 2019-05-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of NORTH DIXIE FITNESS, LLC
Docket Date 2019-04-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/15/19.
Docket Date 2019-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NORTH DIXIE FITNESS, LLC
Docket Date 2019-03-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/15/2019
Docket Date 2019-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NORTH DIXIE FITNESS, LLC
Docket Date 2019-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NORTH DIXIE FITNESS, LLC
Docket Date 2019-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/15/2019
Docket Date 2019-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAFFREY HASSAN
Docket Date 2018-12-18
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 December 18, 2018 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before January 15, 2019. 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 2018-12-18
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 JAFFREY HASSAN
Docket Date 2018-12-17
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 JAFFREY HASSAN
Docket Date 2018-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JAFFREY HASSAN
Docket Date 2018-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/29/2018
Docket Date 2018-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1025 PAGES
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTH DIXIE FITNESS, LLC
Docket Date 2018-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAFFREY HASSAN

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-30
LC Amendment 2011-05-31
ANNUAL REPORT 2011-05-27

Date of last update: 24 Feb 2025

Sources: Florida Department of State