Entity Name: | CT FITNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CT 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. |
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: | 21 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000120707 |
FEI/EIN Number |
453667380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10850 47th st. N, CLEARWATER, FL, 33762, US |
Mail Address: | 10850 47TH STREET NORTH, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
LOGUERCIO JASON | Managing Member | 10850 47TH STREET NORTH, CLEARWATER, FL, 33762 |
LOGUERCIO JASON | Manager | 1521 DREW STREET, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 10850 47th st. N, A, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 10850 47th st. N, A, CLEARWATER, FL 33762 | - |
LC AMENDMENT | 2016-03-15 | - | - |
LC AMENDMENT | 2015-08-12 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2011-11-15 | CT FITNESS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000626085 | ACTIVE | 1000000796099 | PINELLAS | 2018-08-30 | 2028-09-05 | $ 416.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000662710 | ACTIVE | 1000000765106 | PINELLAS | 2017-12-04 | 2037-12-06 | $ 1,320.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000662702 | ACTIVE | 1000000765105 | PINELLAS | 2017-12-04 | 2027-12-06 | $ 538.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-16 |
LC Amendment | 2016-03-15 |
LC Amendment | 2015-08-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-18 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-02-24 |
LC Name Change | 2011-11-15 |
Florida Limited Liability | 2011-10-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State