Entity Name: | THE ATHLETIC STUDIO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ATHLETIC STUDIO, 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: |
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: | 23 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000094835 |
FEI/EIN Number |
46-0673077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 Beacon Hill Drive, TAMPA, FL, 33613, US |
Mail Address: | 1210 Beacon Hill Drive, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZALANSKY MATTHEW R | Managing Member | 1210 Beacon Hill Drive, TAMPA, FL, 33613 |
ZALANSKY MATTHEW R | Agent | 1210 Beacon Hill Drive, TAMPA, FL, 33613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000076640 | TAS CROSSFIT | ACTIVE | 2016-08-01 | 2026-12-31 | - | 1707 W NORTH A STREET, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 1210 Beacon Hill Drive, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 1210 Beacon Hill Drive, TAMPA, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 1210 Beacon Hill Drive, TAMPA, FL 33613 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State