Search icon

TOTAL RESULTS FITNESS LLC - Florida Company Profile

Company Details

Entity Name: TOTAL RESULTS FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL RESULTS FITNESS 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: 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: 10 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000153525
FEI/EIN Number 46-1542510

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

Address: 4312 S WEST SHORE BLVD, TAMPA, FL, 33611, US
Mail Address: 4312 s west shore blvd, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTS CHRISTOPHER C Manager 320 W HAYA ST, TAMPA, FL, 33603
Alberts Christopher C Agent 715 N FRANKLIN ST, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009085 SWEATSHOP URBAN FITNESS EXPIRED 2017-01-25 2022-12-31 - 715 N FRANKLIN ST, TAMPA, FL, 33602
G13000027056 SWEATSHOP URBAN GYM AND FITNESS STUDIO EXPIRED 2013-03-19 2018-12-31 - 715 N FRANKLIN ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 4312 S WEST SHORE BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2021-06-09 4312 S WEST SHORE BLVD, TAMPA, FL 33611 -
REINSTATEMENT 2020-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 Alberts, Christopher Carlos -
REINSTATEMENT 2016-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-09-19
Florida Limited Liability 2012-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State