Search icon

CT FITNESS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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