Search icon

TAMPA FITNESS PARTNERS IV, LLC - Florida Company Profile

Company Details

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

TAMPA FITNESS PARTNERS IV, 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: 28 Jul 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: L11000086811
FEI/EIN Number 36-2419974

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

Address: 115 South Dale Mabry, Tampa, FL, 33609, US
Mail Address: PO Box 18203, Tampa, FL, 33679, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045121 ORANGE THEORY FITNESS EXPIRED 2013-05-10 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 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 3113 S Dale Mabry Hwy Suite A, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 115 South Dale Mabry, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2016-04-29 115 South Dale Mabry, Tampa, FL 33609 -
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