Search icon

LEGION FITNESS LLC

Company Details

Entity Name: LEGION FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L12000065713
FEI/EIN Number 45-5318856
Address: 217 SE 1st Ave, OCALA, FL, 34471, US
Mail Address: 217 SE 1st Ave, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGION FITNESS LLC 401 K PROFIT SHARING PLAN TRUST 2017 455318856 2018-08-21 LEGION FITNESS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3526202625
Plan sponsor’s address 217 SE 1ST AVENUE, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing TED DREAVER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DEFIANCE FITNESS, LLC Agent

Kare

Name Role Address
LLC Legion F Kare 217 SE 1ST AVE, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096195 IRON LEGION STRENGTH AND COMBAT ACTIVE 2024-08-13 2029-12-31 No data 217 SE 1ST AVE, #200, OCALA, FL, 34471
G18000024062 BRICK & IRON CAFE EXPIRED 2018-02-15 2023-12-31 No data 217 SE 1ST AVE, OCALA, FL, 34471
G16000072286 IRON LEGION ATHLETICS EXPIRED 2016-07-20 2021-12-31 No data 217 SE 1ST AVE, OCALA, FL, 34471
G13000005138 CROSSFIT IRON LEGION EXPIRED 2013-01-15 2018-12-31 No data 2130 SW 7TH VE., SUITE 103, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-01-22 No data No data
CHANGE OF MAILING ADDRESS 2018-01-22 217 SE 1st Ave, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2018-01-22 DEFIANCE FITNESS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 217 SE 1st Ave, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-10
LC Amendment 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State