Entity Name: | JETSET PILATES II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JETSET PILATES II, 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. |
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: | 09 Aug 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L12000102604 |
FEI/EIN Number |
46-0751461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 S PARK ROAD, HOLLYWOOD, FL, 33021, US |
Address: | 4203 PONCE DE LEON BLVD, MIAMI, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALINSKY TAMARA | Manager | 200 S PARK ROAD, HOLLYWOOD, FL, 33021 |
RASHED ARYAN | Manager | 200 S PARK ROAD, HOLLYWOOD, FL, 33021 |
SCHWARTZ MICHAEL | Agent | 200 S. PARK ROAD SUITE 150, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 4203 PONCE DE LEON BLVD, MIAMI, FL 33146 | - |
LC STMNT OF RA/RO CHG | 2019-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-20 | 4203 PONCE DE LEON BLVD, MIAMI, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-20 | SCHWARTZ, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-20 | 200 S. PARK ROAD SUITE 150, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-12 |
CORLCRACHG | 2019-05-20 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-01-28 |
Florida Limited Liability | 2012-08-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State