Search icon

DERMAL FITNESS, LLC - Florida Company Profile

Company Details

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

DERMAL FITNESS, 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: 23 Sep 2011 (14 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: L11000109343
FEI/EIN Number 453808740

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

Address: 3225 S Mac Dill Ave, TAMPA, FL, 33629, US
Mail Address: 3225 S Mac Dill Ave, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER ALLISON Managing Member 3706 W SAN JUAN ST, TAMPA, FL, 33629
SCHNEIDER ALLISON Agent 3706 W SAN JUAN ST, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070176 BLUE MAGNOLIA FARM ACTIVE 2020-06-22 2025-12-31 - 3225 S. MACDILL AVENUE, 129-294, TAMPA, FL, 33629--692

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-18 3225 S Mac Dill Ave, 129-294, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2017-02-18 3225 S Mac Dill Ave, 129-294, TAMPA, FL 33629 -
REINSTATEMENT 2016-07-27 - -
REGISTERED AGENT NAME CHANGED 2016-07-27 SCHNEIDER, ALLISON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2024-04-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-18
REINSTATEMENT 2016-07-27
ANNUAL REPORT 2014-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State