Search icon

EMR FITNESS, LLC

Company Details

Entity Name: EMR FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L14000002702
FEI/EIN Number APPLIED FOR
Address: 205 Birkdale Dr, DAYTONA BEACH, FL, FL, 32124, US
Mail Address: 205 Birkdale Dr, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GAMMERO GERARD J Agent 205 Birkdale Dr, Daytona Beach, FL, 32124

Managing Member

Name Role Address
GAMMERO GERARD J Managing Member 205 Birkdale Dr, Daytona Beach, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126506 GAMMERO LANDSCAPE MANAGEMENT ACTIVE 2020-09-29 2025-12-31 No data 205 BIRKDALE DR, DAYTONA BEACH, FL, 32124
G17000135581 BRIDGEWOOD FINANCIAL EXPIRED 2017-12-12 2022-12-31 No data 205 BIRKDALE DR, DAYTONA BEACH, FL, 32124
G15000003620 GAMMERO INTERNATIONAL REALTY EXPIRED 2015-01-10 2020-12-31 No data 140 S. BEACH ST, SUITE 310, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-03-16 EMR FITNESS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 205 Birkdale Dr, DAYTONA BEACH, FL, FL 32124 No data
CHANGE OF MAILING ADDRESS 2016-04-30 205 Birkdale Dr, DAYTONA BEACH, FL, FL 32124 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 205 Birkdale Dr, Daytona Beach, FL 32124 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment and Name Change 2023-03-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State