Search icon

JMJ FITNESS LLC

Company Details

Entity Name: JMJ FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000061781
FEI/EIN Number 46-2642015
Address: 2625 S STATE RD 7, WELLINGTON, FL, 33414, US
Mail Address: 201 NE 3RD ST, Boca Raton, FL, 33432, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Elkman Marc Agent 201 NE 3RD ST, Boca Raton, FL, 33432

Manager

Name Role Address
ELKMAN MARC Manager 201 NE 3RD ST, Boca Raton, FL, 33432
Ashlin Bradley Manager 113 SW 11th Ct, Ft Lauderdale, FL, 33315
Donlan Shin Manager 1400 SE 14th Street, Ft Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043347 ORANGETHEORY FITNESS WELLINGTON EXPIRED 2019-04-05 2024-12-31 No data 520 NE 4TH LN, BOCA RATON, FL, 33432
G13000124532 ORANGE THEORY FITNESS EXPIRED 2013-12-19 2018-12-31 No data 5780 STONE CREEK WAY, SOUTHWEST RANCHES, FL, 33333-0

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-01-24 2625 S STATE RD 7, SUITE 610, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 201 NE 3RD ST, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 2625 S STATE RD 7, SUITE 610, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2018-03-05 Elkman, Marc No data

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State