Entity Name: | DOUBLE EXCEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Sep 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 May 2016 (9 years ago) |
Document Number: | L13000127028 |
FEI/EIN Number | 46-3638253 |
Address: | 15 Cedar Bay Ct, Bayport, NY, 11705-2219, US |
Mail Address: | 15 Cedar Bay Court, Bayport,, NY, 11705, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nash Stefan | Agent | 5219 fawnway court, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
Hedger Gregory | Auth | 15 Cedar Bay Court, Bayport,, NY, 11705 |
TEAM FERRALL LLC | Auth | No data |
Name | Role | Address |
---|---|---|
Bentley Jennifer | Acco | 15 Cedar Bay Court, Bayport,, NY, 11705 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013428 | ORANGE THEORY FITNESS | ACTIVE | 2020-01-29 | 2025-12-31 | No data | 88 SUNNY ROAD, SAINT JAMES, NY, 11780 |
G14000122805 | ORANGE THEORY FITNESS | EXPIRED | 2014-12-08 | 2019-12-31 | No data | 407 NE 5TH AVE UNIT#3718, FORT LAUDERDALE, FL, 33301 |
G13000090846 | DOUBLE EXCEL LLC | EXPIRED | 2013-09-13 | 2018-12-31 | No data | 1111 E SUNRISE BLVD UNIT 209, FT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-07 | 5219 fawnway court, ORLANDO, FL 32819 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 15 Cedar Bay Ct, Bayport, NY 11705-2219 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 15 Cedar Bay Ct, Bayport, NY 11705-2219 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-03 | Nash, Stefan | No data |
LC AMENDMENT | 2016-05-13 | No data | No data |
LC AMENDMENT | 2014-07-18 | No data | No data |
LC AMENDMENT | 2013-10-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-06-03 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State