Search icon

MBD IN HOME PERSONAL TRAINER OF PARKLAND AND DAVIE FT LAUDERDALE LLC - Florida Company Profile

Company Details

Entity Name: MBD IN HOME PERSONAL TRAINER OF PARKLAND AND DAVIE FT LAUDERDALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBD IN HOME PERSONAL TRAINER OF PARKLAND AND DAVIE FT LAUDERDALE 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: 12 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: L13000116236
FEI/EIN Number 46-3502218

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

Address: 301 N PINE ISLAND RD., #165, Fort Lauderdale, FL, 33324, US
Mail Address: 2220 Buttonwood Ave, Pembroke Pines, FL, 33026, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOROSPE ELIZABETH Managing Member 301 N PINE ISLAND RD., #165, Fort Lauderdale, FL, 33324
GOROSPE ELIZABETH Agent 301 N PINE ISLAND RD., #165, Fort Lauderdale, FL, 33324

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-02-08 MBD IN HOME PERSONAL TRAINER OF PARKLAND AND DAVIE FT LAUDERDALE LLC -
LC NAME CHANGE 2021-07-27 IN HOME PERSONAL TRAINER PARKLAND AND DAVIE LLC -
CHANGE OF MAILING ADDRESS 2021-04-30 301 N PINE ISLAND RD., #165, Fort Lauderdale, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 301 N PINE ISLAND RD., #165, Fort Lauderdale, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 301 N PINE ISLAND RD., #165, Fort Lauderdale, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-05
LC Name Change 2022-02-08
LC Name Change 2021-07-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State