Search icon

TAMPA FITNESS PARTNERS II, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA FITNESS PARTNERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA FITNESS PARTNERS II, 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: 29 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000050832
FEI/EIN Number 371646496

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

Mail Address: PO Box 18203, Tampa, FL, 33679, US
Address: 5032 4th St N, St Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DONALD JR Chief Executive Officer PO Box 18203, TAMPA, FL, 33679
ANITA'S ACCOUNTING SOLUTIONS, PLLC Agent -
DIALOGO USA, CORP Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045182 ORANGE THEORY FITNESS EXPIRED 2013-05-11 2018-12-31 - 204 S HOWARD AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 5032 4th St N, St Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2017-04-30 5032 4th St N, St Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 3113 S Dale Mabry Hwy Suite A, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Anita's Accounting Solutions, PLLC -
LC AMENDMENT 2015-04-24 - -
LC AMENDMENT 2015-01-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2015-04-26
LC Amendment 2015-04-24
LC Amendment 2015-01-14
AMENDED ANNUAL REPORT 2014-05-27
ANNUAL REPORT 2014-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State