Search icon

JT FITNESS LLC - Florida Company Profile

Company Details

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

JT 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: 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: 20 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: L12000158696
FEI/EIN Number 46-1609505

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

Address: 204 S RIDGEWOOD DR., SEBRING, FL, 33870, US
Mail Address: 204 S RIDGEWOOD DR., SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XAVIER RIVERA RICARDO Manager 1602 CORVETTE AVE, SEBRING, FL, 33872
XAVIER RIVERA RICARDO Agent 204 S. RIDGEWOOD DR, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025357 CROSSFIT 863 EXPIRED 2013-03-13 2018-12-31 - 2835 ALT US HWY 27 S, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-11 XAVIER RIVERA, RICARDO -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 204 S. RIDGEWOOD DR, SEBRING, FL 33870 -
LC AMENDMENT 2018-09-26 - -
LC DISSOCIATION MEM 2018-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 204 S RIDGEWOOD DR., SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2017-08-18 204 S RIDGEWOOD DR., SEBRING, FL 33870 -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-05
Reg. Agent Resignation 2018-09-27
LC Amendment 2018-09-26
CORLCDSMEM 2018-09-06
ANNUAL REPORT 2018-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State