Search icon

"GETT ITT" CORE FITNESS LLC - Florida Company Profile

Company Details

Entity Name: "GETT ITT" CORE FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

"GETT ITT" CORE 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: 15 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L13000115437
FEI/EIN Number 463431400

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

Address: 3745 Saint Johns Industrial Parkway West, Jacksonville, FL, 32246, US
Mail Address: 3745 Saint Johns Industrial Parkway West, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JOSELITO Manager 285 FOXRIDGE RD., ORANGE PARK, FL, 32065
Rivera Joselito Agent 7532 Monongahela Ave, Keystone Heights, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 10221 Beach Blvd, 2, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2025-02-04 10221 Beach Blvd, 2, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 7532 Monongahela Ave, Keystone Heights, FL 32656 -
REGISTERED AGENT NAME CHANGED 2024-01-10 Rivera, Joselito -
CHANGE OF MAILING ADDRESS 2019-03-22 3745 Saint Johns Industrial Parkway West, 3, Jacksonville, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 3745 Saint Johns Industrial Parkway West, 3, Jacksonville, FL 32246 -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-01-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State