Entity Name: | KINDENYZER FITNESS SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINDENYZER FITNESS SYSTEMS, 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: | 17 Jan 2013 (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: | L13000009126 |
FEI/EIN Number |
46-1811076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 BLAKE AVENUE, DAVENPORT, FL, 33897, US |
Mail Address: | 502 BLAKE AVENUE, DAVENPORT, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES NELSON M | Authorized Member | 502 BLAKE AVENUE, DAVENPORT, FL, 33897 |
Morales Nelson | Agent | 502 Blake Avenue, Davenport, FL, 33897 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000054730 | KFS FITNESS & PERFORMANCE | EXPIRED | 2018-05-02 | 2023-12-31 | - | 3127 DASHA PALM DRIVE, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-21 | 502 Blake Avenue, Davenport, FL 33897 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-21 | 502 BLAKE AVENUE, DAVENPORT, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2020-10-21 | 502 BLAKE AVENUE, DAVENPORT, FL 33897 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | Morales, Nelson | - |
REINSTATEMENT | 2020-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-11-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
Florida Limited Liability | 2013-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State