Entity Name: | VIGOR HEALTH & FITNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIGOR HEALTH & 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. |
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: | 16 Jul 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: | L13000100702 |
FEI/EIN Number |
46-2706332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 BAYSHORE DRIVE, PH 04, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 435 BAYSHORE DRIVE, PH 04, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hruska James LJr. | President | 435 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
Hruska Justin | Chief Financial Officer | 435 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
Hruska James LIII | Vice President | 435 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
HRUSKA JAMES L | Agent | 435 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 435 BAYSHORE DRIVE, PH 04, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 435 BAYSHORE DRIVE, PH 04, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 435 BAYSHORE DRIVE, PH 04, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | HRUSKA, JAMES L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State