Search icon

INGEAR FITNESS LLC. - Florida Company Profile

Company Details

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

INGEAR 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: 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: 19 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L13000103262
FEI/EIN Number 46-3273082

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

Address: 5086 SE Federal Hwy, STUART, FL, 34997, US
Mail Address: 5086 SE Federal Hwy, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBBS BRENNEN Managing Member 5086 SE Federal Hwy, Stuart, FL, 34997
GRUBBS MELINDA Managing Member 5086 SE Federal Hwy, STUART, FL, 34997
GRUBBS BRENNEN Agent 5086 SE Federal Hwy, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087115 INGEAR FITNESS EXPIRED 2013-09-03 2018-12-31 - 7309 SW GAINES AVE., STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 GRUBBS, BRENNEN -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 5086 SE Federal Hwy, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 5086 SE Federal Hwy, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2020-01-27 5086 SE Federal Hwy, STUART, FL 34997 -
LC STMNT OF RA/RO CHG 2017-06-05 - -
LC AMENDMENT 2016-05-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-13
CORLCRACHG 2017-06-05
ANNUAL REPORT 2017-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State