Search icon

D. ROBIN FITNESS, LLC. - Florida Company Profile

Company Details

Entity Name: D. ROBIN FITNESS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. ROBIN 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: 16 Dec 2013 (11 years ago)
Document Number: L13000173606
FEI/EIN Number 46-4372585

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

Address: 418 Seymoure Ct, Oviedo, FL, 32765, US
Mail Address: 418 Seymoure Ct, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robin Dana W Managing Member 418 Seymoure Ct, Oviedo, FL, 32765
Robin Jonathan A Auth 418 Seymoure Ct, Oviedo, FL, 32765
ROBIN DANA Agent 418 Seymoure Ct, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076603 FIT AND BLOOM EXPIRED 2015-07-23 2020-12-31 - 4415 ETHAN LN APT 102, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 418 Seymoure Ct, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2025-01-03 418 Seymoure Ct, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 418 Seymoure Ct, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 1680 Chatfield Place, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2019-03-30 1680 Chatfield Place, Orlando, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 1680 Chatfield Place, Orlando, FL 32814 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State