Search icon

CROSSFIT TRIUMPH LLC - Florida Company Profile

Company Details

Entity Name: CROSSFIT TRIUMPH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSFIT TRIUMPH 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000038960
FEI/EIN Number 371604303

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

Address: 28342 US HWY 19 N, Clearwater, FL, 33761, US
Mail Address: 1640 Gray Bark Dr, Oldsmar, FL, 34677, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALBARCZYK ALAN Managing Member 1640 Gray Bark Dr, Oldsmar, FL, 34677
KALBARCZYK ALAN Agent 1640 Gray Bark Dr, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 28342 US HWY 19 N, Unit B (rear), Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2018-04-17 28342 US HWY 19 N, Unit B (rear), Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1640 Gray Bark Dr, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2011-04-15 KALBARCZYK, ALAN -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-10
AMENDED ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2015-04-05
AMENDED ANNUAL REPORT 2014-06-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State