Search icon

CSC FITNESS LLC - Florida Company Profile

Company Details

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

CSC 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: 03 Sep 2010 (15 years ago)
Date of dissolution: 23 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: L10000093389
FEI/EIN Number 46-4930716

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

Address: 1712 E. 9th St, LYNN HAVEN, FL, 32444, US
Mail Address: 1712 E. 9th St, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROW CASSIDY Auth 1712 E. 9th St, LYNN HAVEN, FL, 32444
CAROW CASSIDY Agent 1712 E. 9th St, LYNN HAVEN, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023255 BABY BOOT CAMP EXPIRED 2014-03-06 2019-12-31 - 2125 TURKEY RUN, LYNN HAVEN, FL, 32444
G10000083885 KARNA FITNESS EXPIRED 2010-09-13 2015-12-31 - 2125 TURKEY RUN, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 1712 E. 9th St, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2018-01-19 1712 E. 9th St, LYNN HAVEN, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 1712 E. 9th St, LYNN HAVEN, FL 32444 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-23
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State