Entity Name: | 407FITNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
407FITNESS, 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: | 07 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000126480 |
FEI/EIN Number |
45-3761670
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DIGGS SEAN | Manager | 6457 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822 |
SCHAARE JANET | Agent | 10 WINSORMERE WAY, OVIEDO, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000108830 | CROSSFIT 407 | EXPIRED | 2011-11-08 | 2016-12-31 | - | 5068 THE OAKS CIRCLE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 6457 Hazeltine National DR, #165, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 6457 Hazeltine National DR, #165, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-17 | 10 WINSORMERE WAY, #200, OVIEDO, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | SCHAARE, JANET | - |
LC AMENDMENT | 2016-10-17 | - | - |
LC AMENDMENT | 2011-11-16 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State