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. |
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 |
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 |
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 | - |
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