Search icon

FAMILY FITNESS CENTERS DUNEDIN LLC - Florida Company Profile

Company Details

Entity Name: FAMILY FITNESS CENTERS DUNEDIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY FITNESS CENTERS DUNEDIN 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: 31 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L14000052297
FEI/EIN Number 46-5253583

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

Address: 4900 US Highway 19, New Port Richey, FL, 34652, US
Mail Address: 4900 US Highway 19 N, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERGOLA RYAN Authorized Member 13183 Payton Street, Odessa, FL, 33556
PERGOLA CRYSTAL Authorized Member 13183 PAYTON STREET, ODESSA, FL, 33556
PERGOLA RYAN Agent 4900 US Highway 19, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032312 DUNEDIN FAMILY FITNESS EXPIRED 2014-04-01 2024-12-31 - 2646 BAYSHORE BLVD., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 4900 US Highway 19, New Port Richey, FL 34652 -
REINSTATEMENT 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4900 US Highway 19, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2024-04-30 PERGOLA, RYAN -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4900 US Highway 19, New Port Richey, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2022-05-23 FAMILY FITNESS CENTERS DUNEDIN LLC -
LC AMENDMENT 2020-07-21 - -
LC AMENDMENT 2020-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000326140 TERMINATED 1000000958287 PINELLAS 2023-07-06 2043-07-12 $ 2,119.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000291625 TERMINATED 1000000956538 PINELLAS 2023-06-14 2033-06-21 $ 953.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000115030 TERMINATED 22-7593-CO PINELLAS COUNTY COURT 2023-03-15 2028-03-16 $11,213.72 ION247, LLC, L15000031508, 1411 EDGEWATER DRIVE, SUITE 203, ORLANDO, FL 32804
J22000119182 TERMINATED 1000000917725 PINELLAS 2022-03-04 2042-03-09 $ 2,788.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000109755 TERMINATED 1000000879500 PINELLAS 2021-03-05 2041-03-10 $ 12,070.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2024-04-30
LC Amendment and Name Change 2022-05-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
LC Amendment 2020-07-21
LC Amendment 2020-07-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State