Search icon

BNG FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: BNG FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BNG 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.
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: 06 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000055022
FEI/EIN Number 452278229

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

Address: 6928 SOUTH FL AVE, LAKELAND, FL, 33813, US
Mail Address: 6928 SOUTH FL AVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENETTE VIRGINIA Manager 6928 S FL Ave, Lakeland, FL, 33813
FRENETTE WILLIAM Manager 6928 SOUTH FL AVE, LAKELAND, FL, 33813
FRENETTE VIRGINIA Agent 6671 Highlands Creek Blvd, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079431 ANYTIME FITNESS EXPIRED 2019-07-24 2024-12-31 - 6914-6828 SOUTH FLORIDA AVE, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 FRENETTE, VIRGINIA -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 6671 Highlands Creek Blvd, Lakeland, FL 33813 -
LC AMENDMENT 2012-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 6928 SOUTH FL AVE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2012-03-20 6928 SOUTH FL AVE, LAKELAND, FL 33813 -
LC AMENDMENT 2011-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000395968 ACTIVE 1000000868948 POLK 2020-11-25 2040-12-09 $ 14,620.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000395976 ACTIVE 1000000868949 POLK 2020-11-25 2030-12-09 $ 1,033.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000063270 TERMINATED 1000000571535 POLK 2014-01-06 2034-01-09 $ 729.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001785477 TERMINATED 1000000552892 POLK 2013-11-06 2023-12-26 $ 453.68 STATE OF FLORIDA5495891
J13001651570 TERMINATED 1000000547059 POLK 2013-10-16 2033-11-07 $ 831.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000778475 TERMINATED 1000000394527 POLK 2012-10-17 2032-10-25 $ 956.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-01-11
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-08
LC Amendment 2012-06-15
ANNUAL REPORT 2012-03-20
LC Amendment 2011-07-11
Florida Limited Liability 2011-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State