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. |
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 |
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 |
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 |
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 | - |
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