Search icon

THE ATHLETIC STUDIO, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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