Search icon

WILLPOWER FITNESS FACTORY, LLC - Florida Company Profile

Company Details

Entity Name: WILLPOWER FITNESS FACTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLPOWER FITNESS FACTORY, 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: 07 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: L13000083493
FEI/EIN Number 46-3677549

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

Address: 7622 Nemec Dr S, Lake Clarke Shores, FL, 33406, US
Mail Address: 7622 Nemec Dr S, Lake Clarke Shores, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA YBERTO Manager 7622 Nemec Dr S, Lake Clarke Shores, FL, 33406
HERRERA YBERTO Agent 7622 Nemec Dr S, Lake Clarke Shores, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 7622 Nemec Dr S, Lake Clarke Shores, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 7622 Nemec Dr S, Lake Clarke Shores, FL 33406 -
REGISTERED AGENT NAME CHANGED 2024-04-04 HERRERA, YBERTO -
CHANGE OF MAILING ADDRESS 2024-04-04 7622 Nemec Dr S, Lake Clarke Shores, FL 33406 -
REINSTATEMENT 2020-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-09-08 WILLPOWER FITNESS FACTORY, LLC -
LC AMENDMENT 2013-09-17 - -
LC NAME CHANGE 2013-08-08 CROSSFIT WILLPOWER LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-07-22
ANNUAL REPORT 2016-02-03
LC Amendment and Name Change 2015-09-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
LC Amendment 2013-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State