Search icon

GLOBAL BODYWEIGHT TRAINING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GLOBAL BODYWEIGHT TRAINING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL BODYWEIGHT TRAINING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2011 (14 years ago)
Document Number: L11000070892
FEI/EIN Number 452562044

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

Address: 4450 Arapahoe Ave, Boulder, CO, 80303, US
Mail Address: 4450 Arapahoe Ave, Boulder, CO, 80303, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL BODYWEIGHT TRAINING, LLC, COLORADO 20181699978 COLORADO

Key Officers & Management

Name Role Address
FITCH MIKE Authorized Person 4109 E 10th Ave #709, Denver, CO, 80220
MAHAR KAREN M Auth 615 S 40th Street, Boulder, CO, 80305
MAHAR KAREN M Agent 185 NE 20th Court, Wilton Manors, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 185 NE 20th Court, Wilton Manors, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 4450 Arapahoe Ave, 100, Boulder, CO 80303 -
CHANGE OF MAILING ADDRESS 2020-07-19 4450 Arapahoe Ave, 100, Boulder, CO 80303 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000562213 TERMINATED 1000000837561 DADE 2019-08-15 2039-08-21 $ 696.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000368090 TERMINATED 1000000827064 DADE 2019-05-17 2039-05-22 $ 696.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000106912 TERMINATED 1000000813865 DADE 2019-02-05 2029-02-13 $ 1,129.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000106920 TERMINATED 1000000813867 DADE 2019-02-05 2039-02-13 $ 907.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000432916 TERMINATED 1000000750951 MIAMI-DADE 2017-07-19 2027-07-27 $ 403.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-22
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-05-30
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State