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. |
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 |
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 |
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 |
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 | - |
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 |
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