Search icon

407FITNESS, LLC

Company Details

Entity Name: 407FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000126480
FEI/EIN Number 45-3761670
Address: 6457 Hazeltine National DR, ORLANDO, FL, 32822, US
Mail Address: 6457 Hazeltine National DR, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAARE JANET Agent 10 WINSORMERE WAY, OVIEDO, FL, 32765

Manager

Name Role Address
DIGGS SEAN Manager 6457 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108830 CROSSFIT 407 EXPIRED 2011-11-08 2016-12-31 No data 5068 THE OAKS CIRCLE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6457 Hazeltine National DR, #165, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2018-04-30 6457 Hazeltine National DR, #165, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 10 WINSORMERE WAY, #200, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2016-10-17 SCHAARE, JANET No data
LC AMENDMENT 2016-10-17 No data No data
LC AMENDMENT 2011-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000204386 TERMINATED 1000000985137 ORANGE 2024-03-21 2044-04-10 $ 8,076.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000166126 TERMINATED 1000000916890 ORANGE 2022-03-16 2042-04-05 $ 1,316.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
LC Amendment 2016-10-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20
CORLCMMRES 2013-06-12
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2012-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State