Search icon

BLAST FITNESS MARGATE, LLC - Florida Company Profile

Company Details

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

BLAST FITNESS MARGATE, 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: 25 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000083669
FEI/EIN Number 30-0742231

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

Address: 1308 NORTH STATE ROAD 7, MARGATE, FL, 33063, US
Mail Address: 30 Commercial St, Foxboro, MA, 02035, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGHI STEVEN J Manager 144 York Rd, MANSFIELD, MA, 02048
BORGHI LINDA Manager 30 Commercial St, Foxboro, MA, 02035
Borghi Linda Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127349 W-FITNESS EXPIRED 2014-12-18 2019-12-31 - 30 COMMERCIAL ST, FOXBORO, MA, 02035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 Borghi, Linda -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-06-12 1308 NORTH STATE ROAD 7, MARGATE, FL 33063 -
LC AMENDMENT 2013-10-22 - -
LC AMENDMENT 2013-01-04 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-06-12
LC Amendment 2013-10-22
ANNUAL REPORT 2013-01-25
LC Amendment 2013-01-04
Florida Limited Liability 2012-06-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State