Entity Name: | FIT BODY 2 FIT MIND LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L10000054000 |
FEI/EIN Number | 272345376 |
Address: | 4001 Bay to Bay Blvd, TAMPA, FL, 33629, UN |
Mail Address: | 4001 Bay to Bay Blvd, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONLEE MICHAEL | Agent | 4001 Bay to Bay Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
CONLEE MICHAEL | Manager | 4001 Bay to Bay Blvd, TAMPA, FL, 33629 |
EICHERT AIMEE | Manager | 4001 Bay to Bay Blvd, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000007748 | URBAN KAI | ACTIVE | 2019-01-15 | 2029-12-31 | No data | 4001 W. BAY TO BAY BLVD, TAMPA, FL, 33629 |
G13000010505 | URBAN KAI | EXPIRED | 2013-01-30 | 2018-12-31 | No data | 2305 N. WILLOW AVE, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | CONLEE, MICHAEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 4001 Bay to Bay Blvd, TAMPA, FL 33629 UN | No data |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 4001 Bay to Bay Blvd, TAMPA, FL 33629 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 4001 Bay to Bay Blvd, TAMPA, FL 33629 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000409025 | TERMINATED | 1000000870032 | PINELLAS | 2020-12-09 | 2040-12-16 | $ 1,363.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-15 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State