Search icon

EXALTED FITNESS CONCEPTS, LLC - Florida Company Profile

Company Details

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

EXALTED FITNESS CONCEPTS, 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: 24 Jun 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: L11000074152
FEI/EIN Number 452641715

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

Address: 118 CENTRAL PARK PLACE, SANFORD, FL, 32711
Mail Address: 118 CENTRAL PARK PLACE, SANFORD, FL, 32711
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKBURN WILLIAM K Manager 536 REMINGTON OAK DRIVE, LAKE MARY, FL, 32746
PASSMORE BLACKBURN LAURA Manager 1650 VICTORIA GARDENS DR, DELAND, FL, 32724
HELM GEORGE A Agent 615 CRESCENT EXECUTIVE COURT, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074973 CROSSFIT EXALTED EXPIRED 2011-07-27 2016-12-31 - 720 TIMBERWILDE AVENUE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-01 118 CENTRAL PARK PLACE, SANFORD, FL 32711 -
CHANGE OF MAILING ADDRESS 2015-07-01 118 CENTRAL PARK PLACE, SANFORD, FL 32711 -

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-21
LC Amendment 2015-07-01
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-11
Florida Limited Liability 2011-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State