Search icon

THE NEW FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: THE NEW FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NEW 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: 25 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L13000105389
FEI/EIN Number APPLIED FOR

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

Address: 7444 Narcoossee Road, ORLANDO, FL, 32822, US
Mail Address: 7444 Narcoossee Road, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barber Rhett Manager 5161 caspian street, St. Cloud, FL, 34771
Whiteside Jomal Manager 7444 Narcoossee Road, ORLANDO, FL, 32822
Kerry Anne Schultz, Esq. Agent 2777 Gulf Breeze Parkway, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077378 CROSSFIT LIONS DEN EXPIRED 2013-08-02 2018-12-31 - 2531 SUMMER GLEN DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2777 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2023-01-04 7444 Narcoossee Road, Suite 406, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2023-01-04 Kerry Anne Schultz, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 7444 Narcoossee Road, Suite 406, ORLANDO, FL 32822 -
LC DISSOCIATION MEM 2016-06-14 - -
LC AMENDMENT 2016-06-13 - -
REINSTATEMENT 2015-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000429413 ACTIVE 1000000997822 ORANGE 2024-06-11 2044-07-10 $ 2,349.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
CORLCDSMEM 2016-06-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State