Search icon

GLOBAL HEALTH AND FITNESS TALLAHASSEE LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL HEALTH AND FITNESS TALLAHASSEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL HEALTH AND FITNESS TALLAHASSEE 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000032210
FEI/EIN Number 275274993

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

Address: 2910 Kerry Forest Pkwy Unit C-1, Tallahassee, FL, 32309, US
Mail Address: PO BOX 28890, MACON, GA, 31221
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULLARS MARK Manager 97 S. FOUNDERS LN, WATERSOUND, FL, 32413
Wolfe Whitney Chief Operating Officer PO BOX 28890, MACON, GA, 31221
CULLARS MARK Agent 97 S. FOUNDERS LN, WATERSOUND, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081295 KINETIX HEALTH CLUB EXPIRED 2013-08-08 2018-12-31 - 2910 KERRY FOREST PARKWAY SUITE C1, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-29 - -
REGISTERED AGENT NAME CHANGED 2018-05-29 CULLARS, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 2910 Kerry Forest Pkwy Unit C-1, Tallahassee, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-11 97 S. FOUNDERS LN, WATERSOUND, FL 32413 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000297307 TERMINATED 1000000824427 LEON 2019-04-22 2039-04-24 $ 2,158.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
REINSTATEMENT 2020-04-20
REINSTATEMENT 2018-05-29
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-06
REINSTATEMENT 2013-10-11
ANNUAL REPORT 2012-03-29
Florida Limited Liability 2011-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State