Search icon

FIT FIXINS LLC

Company Details

Entity Name: FIT FIXINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2016 (9 years ago)
Document Number: L14000056148
FEI/EIN Number 465308089
Address: 6554 NW SELVITZ RD, PORT ST LUCIE, FL, 34983, US
Mail Address: 6554 NW SELVITZ RD, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TIGER CLYDE Agent 1470 NW LEONARDO CIR, PORT ST LUCIE, FL, 34986

Authorized Member

Name Role Address
Tiger Clyde Authorized Member 1470 NW LEONARDO CIR, PORT ST LUCIE, FL, 34986
Tiger Chelsia Authorized Member 1470 NW LEONARDO CIR, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128273 E SPORTS EATS EXPIRED 2019-12-04 2024-12-31 No data 6554 NW SELVITZ RD, PORT ST. LUCIE, FL, 34983
G17000130427 FIT FEST EXPIRED 2017-11-29 2022-12-31 No data 6554 NW SELVITZ RD, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-31 6554 NW SELVITZ RD, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 1470 NW LEONARDO CIR, PORT ST LUCIE, FL 34986 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2016-07-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-19 6554 NW SELVITZ RD, PORT ST LUCIE, FL 34983 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000722326 TERMINATED 1000000705166 ST LUCIE 2016-02-10 2036-11-10 $ 11,241.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000087704 ACTIVE 1000000704094 ST LUCIE 2016-01-25 2036-01-27 $ 32,249.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-10-25
Reinstatement 2016-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State