Search icon

BODYWORKS4LIFE, LLC - Florida Company Profile

Company Details

Entity Name: BODYWORKS4LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODYWORKS4LIFE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2033 (in 8 years)
Document Number: L10000082967
FEI/EIN Number 900597199

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

Address: 15 ISLE OF VENICE DRIVE, Fort Lauderdale, FL, 33301, US
Mail Address: 15 ISLE OF VENICE DRIVE, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFIESTA NICOLE Manager 15 ISLE OF VENICE DRIVE, FORT LAUDERDALE, FL, 33301
INFIESTA NICOLE Agent 15 ISLE OF VENICE DRIVE, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096871 NICOLE4FITNESS EXPIRED 2015-09-21 2020-12-31 - 1000 SW 32ND ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
LC AMENDMENT 2033-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 15 ISLE OF VENICE DRIVE, APT 3, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-02-12 15 ISLE OF VENICE DRIVE, APT 3, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 15 ISLE OF VENICE DRIVE, APT 3, Fort Lauderdale, FL 33301 -

Documents

Name Date
LC Amendment 2033-08-17
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State