Search icon

CROSSFIT DYNASTY, LLC

Company Details

Entity Name: CROSSFIT DYNASTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L11000122734
FEI/EIN Number 453685865
Address: 6919 SW 86th Terrace, Gainesville, FL, 32608, US
Mail Address: 6919 SW 86th Terrace, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Merricks Sherman L Agent 6919 SW 86th Terrace, Gainesville, FL, 32608

Managing Member

Name Role Address
Merricks Sherman Managing Member 6919 SW 86th Terrace, Gainesville, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060700 DYNASTY CROSSFIT EXPIRED 2012-06-19 2017-12-31 No data 11627 NW 18TH PLACE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 6919 SW 86th Terrace, Gainesville, FL 32608 No data
CHANGE OF MAILING ADDRESS 2019-03-27 6919 SW 86th Terrace, Gainesville, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 6919 SW 86th Terrace, Gainesville, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2014-04-18 Merricks, Sherman L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000204347 TERMINATED 1000000783410 ALACHUA 2018-05-18 2038-05-23 $ 1,073.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J14000707421 TERMINATED 1000000633294 ALACHUA 2014-05-22 2034-05-29 $ 1,070.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State