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. |
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 |
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 |
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 |
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 | - |
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