Search icon

TAYLOR FITNESS, LLC

Company Details

Entity Name: TAYLOR FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: L11000017541
FEI/EIN Number 274812784
Address: 9683 NW. 25th Lane, Gainesville, FL, 32606, US
Mail Address: 32394 PINSON LANE, WESLEY CHAPEL, FL, 33543, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Rascovich Lars T Agent 128 White Wing Lane, Jupiter, FL, 33458

Managing Member

Name Role Address
RASCOVICH LARS T Managing Member 128 White Wing Lane, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050262 TAYLOR PRIVATE FITNESS ACTIVE 2023-04-20 2028-12-31 No data 2623 NW. 97TH TERRACE, APT# 101, GAINESVILLE, FL, 32606
G20000094394 TAYLOR LISTING PREP SERVICES ACTIVE 2020-08-03 2025-12-31 No data 2600 GREENHAVEN, WESLEY CHAPEL, FL, 33543
G11000072761 TAYLOR PRIVATE FITNESS EXPIRED 2011-07-21 2016-12-31 No data 11701 LAKE VICTORIA GARDENS AVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 9683 NW. 25th Lane, Apt # 103, Gainesville, FL 32606 No data
REINSTATEMENT 2022-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-13 Rascovich, Lars T. No data
REINSTATEMENT 2018-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-10-20 9683 NW. 25th Lane, Apt # 103, Gainesville, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 128 White Wing Lane, Jupiter, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-10-19
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State