Search icon

FITNESS 4LIFE, LLC - Florida Company Profile

Company Details

Entity Name: FITNESS 4LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITNESS 4LIFE, 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: 08 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2014 (11 years ago)
Document Number: L13000003807
FEI/EIN Number 462067837

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

Address: 1881 NE 26th St, Wilton Manors, FL, 33305, US
Mail Address: 340 Sunset Drive, Apt 402, Fort Lauderdale, FL, 33301, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN CHRIS Manager 340 Sunset Drive, Fort Lauderdale, FL, 33301
HOFFMAN CHRIS W Agent 340 Sunset Drive, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066285 IMZ FITNESS EXPIRED 2019-06-10 2024-12-31 - 1881 NE 26TH STREET, SUITE 60, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1881 NE 26th St, Suite 60, Wilton Manors, FL 33305 -
CHANGE OF MAILING ADDRESS 2023-01-18 1881 NE 26th St, Suite 60, Wilton Manors, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 340 Sunset Drive, Apt 402, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2014-10-21 - -
REGISTERED AGENT NAME CHANGED 2014-10-21 HOFFMAN, CHRIS W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State