Search icon

INNOVATIVE FITNESS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE FITNESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE FITNESS SOLUTIONS, 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: 11 Dec 2009 (15 years ago)
Date of dissolution: 06 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2020 (5 years ago)
Document Number: L09000118046
FEI/EIN Number 271483994

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

Address: 3930 North W Street Unit C, Pensacola, FL, 32505, US
Mail Address: 3930 North W Street Unit C, Pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK CHAD M Manager 4710 prieto drive #709, PENSACOLA, FL, 32505
Beck Chad M Agent 3930 North W Street Unit C, Pensacola, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185156 CROSSFIT FIVE FLAGS EXPIRED 2009-12-15 2014-12-31 - 3981 NORTH W ST, UNIT 38, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3930 North W Street Unit C, Pensacola, FL 32505 -
CHANGE OF MAILING ADDRESS 2018-04-26 3930 North W Street Unit C, Pensacola, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 3930 North W Street Unit C, Pensacola, FL 32505 -
REGISTERED AGENT NAME CHANGED 2015-12-01 Beck, Chad M -
REINSTATEMENT 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-12-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State