Entity Name: | TAMPA FITNESS PARTNERS V, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA FITNESS PARTNERS V, 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: | 19 Sep 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000119843 |
FEI/EIN Number |
37-1704267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 18203, Tampa, FL, 33679, US |
Address: | 1530 66th St N, St. Pete, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIALOGO USA, CORP | Manager | - |
Anita's Accounting Solutions.com | Agent | 3113 S Dale Mabry Hwy Suite A, Tampa, FL, 33629 |
ALLEN DONALD JR | Chief Executive Officer | PO Box 18203, TAMPA, FL, 33679 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000045120 | ORANGE THEORY FITNESS | EXPIRED | 2013-05-10 | 2018-12-31 | - | 204 S HOWARD AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 3113 S Dale Mabry Hwy Suite A, Tampa, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 1530 66th St N, St. Pete, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 1530 66th St N, St. Pete, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Anita's Accounting Solutions.com | - |
LC AMENDMENT | 2015-04-24 | - | - |
LC AMENDMENT | 2015-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-06-02 |
ANNUAL REPORT | 2015-04-26 |
LC Amendment | 2015-04-24 |
LC Amendment | 2015-01-14 |
AMENDED ANNUAL REPORT | 2014-05-27 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State