Search icon

ANNE WALTERS PILATES LLC - Florida Company Profile

Company Details

Entity Name: ANNE WALTERS PILATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNE WALTERS PILATES 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000121696
FEI/EIN Number 271554917

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

Address: 1200 Catherine St, Suite B, KEY WEST, FL, 33040, US
Mail Address: 325 nw 134th Street, North Miami, FL, 33168, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McBride Henry Chief Executive Officer 325 nw 134th Street, North Miami, FL, 33168
Durand Wilmer Auth 1200 Catherine St, KEY WEST, FL, 33040
McBride Henry Agent 325 nw 134th Street, North Miami, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008623 HAPPY BODY EXPIRED 2016-01-23 2021-12-31 - PO BOX 4872, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 325 nw 134th Street, North Miami, FL 33168 -
REINSTATEMENT 2020-02-12 - -
CHANGE OF MAILING ADDRESS 2020-02-12 1200 Catherine St, Suite B, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2020-02-12 McBride, Henry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1200 Catherine St, Suite B, KEY WEST, FL 33040 -

Documents

Name Date
REINSTATEMENT 2020-02-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State