Search icon

KINETIX II OF PINELLAS PARK, LLC - Florida Company Profile

Company Details

Entity Name: KINETIX II OF PINELLAS PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINETIX II OF PINELLAS PARK, 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: 23 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2014 (11 years ago)
Document Number: L13000119637
FEI/EIN Number 47-1599785

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

Address: 111 Second Avenue NE, St Petersburg, FL, 33701, US
Mail Address: 111 Second Avenue NE, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALYVAS JAMES Managing Member 111 SECOND AVE NE SUITE 702, ST PETERSBURG, FL, 33701
KALYVAS BILL Managing Member 111 SECOND AVE NE SUITE 702, ST PETERSBURG, FL, 33701
KALYVAS JAMES Agent 111 SECOND AVENUE NE, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069065 KINETIX INSPIRED FITNESS EXPIRED 2017-06-23 2022-12-31 - 6561 102ND AVE, KINETIX INSPIRED FITNESS, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 111 Second Avenue NE, Suite 702, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-01-09 111 Second Avenue NE, Suite 702, St Petersburg, FL 33701 -
LC AMENDMENT 2014-10-30 - -
REGISTERED AGENT NAME CHANGED 2014-10-30 KALYVAS, JAMES -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State