Search icon

FIT BODY 2 FIT MIND LLC

Company Details

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

Agent

Name Role Address
CONLEE MICHAEL Agent 4001 Bay to Bay Blvd, TAMPA, FL, 33629

Manager

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

Fictitious Names

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

Events

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

Debts

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

Documents

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