Search icon

TRANSCENDENT FITNESS LLC - Florida Company Profile

Company Details

Entity Name: TRANSCENDENT FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSCENDENT FITNESS 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: 07 Sep 2010 (15 years ago)
Date of dissolution: 12 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: L10000093228
FEI/EIN Number 61-1695645

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

Address: 1150 Power Street #9, Naples, FL, 34104, US
Mail Address: 1150 Power Street #9, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHADWICK JENNIFER L Managing Member 629 10th Street N, Naples, FL, 34102
JENNIFER CHADWICK J Agent 1150 Power Street #9, Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082170 NAPLES BEACH BODY BOOT CAMP EXPIRED 2010-09-07 2015-12-31 - 2342 N. LONGWOOD DR., DECATUR, IL, 62526

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-12 - -
LC DISSOCIATION MEM 2014-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 1150 Power Street #9, Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 1150 Power Street #9, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2014-02-12 1150 Power Street #9, Naples, FL 34104 -
REINSTATEMENT 2013-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 JENNIFER, CHADWICK J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000299015 LAPSED 1000000581415 COLLIER 2014-01-02 2024-03-13 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110T

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-20
CORLCDSMEM 2014-11-10
ANNUAL REPORT 2014-02-12
REINSTATEMENT 2013-11-07
LC Amendment 2012-09-28
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-06
Florida Limited Liability 2010-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State