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. |
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 |
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 |
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 |
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 | - |
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