Entity Name: | BEACH BODIES HEALTH AND FITNESS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BEACH BODIES HEALTH AND FITNESS L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2022 (2 years ago) |
Document Number: | L12000020154 |
FEI/EIN Number |
93-2207236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 834 N MIRAMAR AVE, INDIALANTIC, FL 32951 |
Mail Address: | 834 N MIRAMAR AVE, INDIALANTIC, FL 32951 |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEACH BODIES HEALTH AND FITNESS L.L.C. | Agent | - |
Roberts, Jordan | Manager | 834 N. Miramar Ave, Indialantic, FL 32903 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000030579 | BEACHSIDE IRON | EXPIRED | 2014-03-26 | 2019-12-31 | - | 834 N. MIRAMAR AVE, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-02 | 834 N MIRAMAR AVE, INDIALANTIC, FL 32951 | - |
CHANGE OF MAILING ADDRESS | 2023-08-02 | 834 N MIRAMAR AVE, INDIALANTIC, FL 32951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-15 | 834 N. Miramar Ave, INDIALANTIC, FL 32903 | - |
REINSTATEMENT | 2022-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000051412 (No Image Available) | ACTIVE | 1000001027338 | BREVARD | 2025-01-16 | 2045-01-22 | $ 1,055.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J24000628527 | ACTIVE | 1000001013519 | BREVARD | 2024-09-17 | 2044-09-25 | $ 3,905.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J24000501096 | ACTIVE | 1000001005744 | BREVARD | 2024-07-31 | 2044-08-07 | $ 1,926.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-07-15 |
AMENDED ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-11-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-10-16 |
REINSTATEMENT | 2017-11-07 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State