Search icon

SOUL FITNESS STUDIO HEALTH & WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: SOUL FITNESS STUDIO HEALTH & WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUL FITNESS STUDIO HEALTH & WELLNESS CENTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: L12000097271
FEI/EIN Number 273118099

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

Address: 1125-5 CESERY BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: P O BOX 3244, JACKOSNVILLE, FL, 32206, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY JANICE H Manager 1125-5 CESERY BLVD, JACKSONVILLE, FL, 32212
CURRY JANICE H Agent 1125-5 CESERY BLVD, JACKSONVILLE, FL, 32212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066977 S.O.U.L. SMOOTHIES AND JUICE BAR ACTIVE 2021-05-17 2026-12-31 - P.O. BOX 3244, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-27 CURRY, JANICE H -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1125-5 CESERY BLVD, JACKSONVILLE, FL 32212 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 1125-5 CESERY BLVD, JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
LC Amendment 2023-02-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State