Search icon

DC FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: DC FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC 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: 18 Jan 2012 (13 years ago)
Date of dissolution: 08 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2021 (4 years ago)
Document Number: L12000008122
FEI/EIN Number 45-4328805

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1942 FLORESTA VIEW DRIVE, TAMPA, FL, 33618, US
Mail Address: 1942 FLORESTA VIEW DRIVE, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY DAVID M Authorized Member 1942 Floresta View Drive, Tampa, FL, 33618
CARNEY DAVID M Agent 1942 FLORESTA VIEW DRIVE, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009485 CRUNCH FITNESS OF HIALEAH EXPIRED 2013-01-28 2018-12-31 - 3505 WEST 20TH AVENUE, SUITE 95, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-08 - -
LC STMNT OF RA/RO CHG 2020-05-18 - -
REGISTERED AGENT NAME CHANGED 2020-05-18 CARNEY, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 1942 FLORESTA VIEW DRIVE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1942 FLORESTA VIEW DRIVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2016-04-24 1942 FLORESTA VIEW DRIVE, TAMPA, FL 33618 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-08
CORLCRACHG 2020-05-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State