Search icon

LIFTED UP LLC - Florida Company Profile

Company Details

Entity Name: LIFTED UP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFTED UP 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: 28 Mar 2011 (14 years ago)
Date of dissolution: 04 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: L11000037106
FEI/EIN Number 451486823

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

Address: 11733 Gilmerton Dr, RIVERVIEW, FL, 33579, US
Mail Address: 11733 Gilmerton Dr, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINSCHMIDT BRIAN Managing Member 3817 CARDENAL AVE, RUSKIN, FL, 33573
KLEINSCHMIDT BRIAN Agent 11733 Gilmerton Dr, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066102 ANYTIME FITNESS EXPIRED 2013-07-01 2018-12-31 - 10875 BLOOMINGDALE AVE., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-04 - -
REINSTATEMENT 2016-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-07 11733 Gilmerton Dr, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2016-12-07 11733 Gilmerton Dr, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2016-12-07 KLEINSCHMIDT, BRIAN -
CHANGE OF PRINCIPAL ADDRESS 2016-12-07 11733 Gilmerton Dr, RIVERVIEW, FL 33579 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2011-04-14 - -

Documents

Name Date
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-20
Reg. Agent Change 2011-10-24
LC Amendment 2011-04-14
Florida Limited Liability 2011-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State