Search icon

TAILORMADE FITNESS LLC - Florida Company Profile

Company Details

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

TAILORMADE 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: 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: 07 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000082779
FEI/EIN Number 46-5495296

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

Address: 5413 Airport Pulling Road, NAPLES, FL, 34109, US
Mail Address: 5413 Airport Pulling Road, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREL JULIO Managing Member 5413 Airport Pulling Road, NAPLES, FL, 34109
Morel Julio C Agent 5413 Airport Pulling Road, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5413 Airport Pulling Road, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-04-29 5413 Airport Pulling Road, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5413 Airport Pulling Road, NAPLES, FL 34109 -
LC AMENDMENT 2014-11-19 - -
REGISTERED AGENT NAME CHANGED 2014-04-25 Morel, Julio C -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-21
LC Amendment 2014-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State