Search icon

TAMPA FITNESS PARTNERS VI, LLC

Company Details

Entity Name: TAMPA FITNESS PARTNERS VI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000051339
FEI/EIN Number 46-2671297
Mail Address: PO Box 18203, Tampa, FL 33679
Address: 33645 US Hwy 19 N, Palm Harbor, FL 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ANITA'S ACCOUNTING SOLUTIONS, PLLC Agent

Chief Executive Officer

Name Role Address
ALLEN, DONALD, JR Chief Executive Officer PO Box 18203, TAMPA, FL 33679

Manager

Name Role
DIALOGO USA, CORP Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045183 ORANGE THEORY FITNESS EXPIRED 2013-05-11 2018-12-31 No data 204 S HOWARD AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 3113 S Dale Mabry Hwy Suite A, Tampa, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 33645 US Hwy 19 N, Palm Harbor, FL 34684 No data
CHANGE OF MAILING ADDRESS 2016-04-29 33645 US Hwy 19 N, Palm Harbor, FL 34684 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Anita's Accounting Solutions, PLLC No data
LC AMENDMENT 2015-04-24 No data No data
LC AMENDMENT 2015-01-14 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
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: 22 Jan 2025

Sources: Florida Department of State