Search icon

BIG CITY FITNESS LLC

Company Details

Entity Name: BIG CITY FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000122597
FEI/EIN Number 46-3542317
Address: 1571 Scarbrough Abby Pl, St. Cloud, FL, 34771, US
Mail Address: 1571 Scarbrough Abby Pl, St. Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Cabrera David Agent 1571 Scarbrough Abby Pl, St Cloud, FL, 34771

Asst

Name Role Address
SALAS ADAM R Asst 531 MISSISSIPPI AVE, ST. CLOUD, FL, 34769

Managing Member

Name Role Address
Cabrera David Managing Member 1571 Scarbrough Abby Pl, St Cloud, FL, 34771

Secretary

Name Role Address
Cabrera Leslie Secretary 1571 Scarbrough Abby Pl, St Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002965 CROSSFIT JUNKIES EXPIRED 2014-01-08 2024-12-31 No data 531 MISSISSIPPI AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1571 Scarbrough Abby Pl, St. Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2021-01-20 1571 Scarbrough Abby Pl, St. Cloud, FL 34771 No data
REGISTERED AGENT NAME CHANGED 2020-08-28 Cabrera, David No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-28 1571 Scarbrough Abby Pl, St Cloud, FL 34771 No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State