Search icon

SUNSHINE FITNESS FORT WALTON BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE FITNESS FORT WALTON BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE FITNESS FORT WALTON BEACH, 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: 13 Jun 2012 (13 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L12000078545
FEI/EIN Number 45-5480350

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

Address: 4 LIBERTY LANE WEST, HAMPTON, NH, 03842, US
Mail Address: 4 LIBERTY LANE WEST, HAMPTON, NH, 03842, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rondeau Christopher Chief Executive Officer 4 LIBERTY LANE WEST, HAMPTON, NH, 03842
Vartanian Justin Gene 4 LIBERTY LANE WEST, HAMPTON, NH, 03842
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058149 PLANET FITNESS EXPIRED 2012-06-13 2017-12-31 - 408 RIDGEWOOD STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-23 - -
LC STMNT OF RA/RO CHG 2022-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 4 LIBERTY LANE WEST, HAMPTON, NH 03842 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-03-29 4 LIBERTY LANE WEST, HAMPTON, NH 03842 -
REGISTERED AGENT NAME CHANGED 2022-03-29 COGENCY GLOBAL INC. -
LC AMENDMENT 2018-05-24 - -

Documents

Name Date
LC Voluntary Dissolution 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
CORLCRACHG 2022-03-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
LC Amendment 2018-05-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State