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. |
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 |
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 |
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 |
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 | - | - |
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