Entity Name: | PILATES FUSION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PILATES FUSION, 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. |
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: | 19 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000082557 |
FEI/EIN Number |
452864820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1011 Panferio Dr, PENSACOLA BEACH, FL, 32561, US |
Address: | 1011 Parferio Dr, PENSACOLA BEACH, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEIGLEY ASHLEY T | Managing Member | 1011 Panferio Dr, PENSACOLA BEACH, FL, 32561 |
KEIGLEY BRIAN D | Manager | 1011 Panferio Dr, PENSACOLA BEACH, FL, 32561 |
KEIGLEY ASHLEY T | Agent | 1011 Panferio Dr, PENSACOLA BEACH, FL, 32561 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000117248 | AK MANAGEMENT, LLC | EXPIRED | 2011-12-05 | 2016-12-31 | - | 1205 VIA DE LUNA DR, PENSACOLA BEACH, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-18 | 1011 Parferio Dr, PENSACOLA BEACH, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2017-02-18 | 1011 Parferio Dr, PENSACOLA BEACH, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-18 | 1011 Panferio Dr, PENSACOLA BEACH, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State