Search icon

BEACH BODY FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: BEACH BODY FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH BODY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000087829
FEI/EIN Number 32-0469977

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

Address: 4900 LINTON BLVD., DELRAY BEACH, FL, 33445
Mail Address: 8637 Binghamton Ave, Boynton Beach, FL, 33436, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUILTER SEAN President 8637 Binghamton Ave, Boynton Beach, FL, 33436
QUILTER SEAN Agent 8637 Binghamton Ave, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067663 GOOD HEALTH PARTNERS EXPIRED 2015-06-29 2020-12-31 - 1850 HOMEWOOD BLVD, #1107, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-01 4900 LINTON BLVD., DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 8637 Binghamton Ave, Boynton Beach, FL 33436 -
REINSTATEMENT 2015-12-14 - -
REGISTERED AGENT NAME CHANGED 2015-12-14 QUILTER, SEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000634014 TERMINATED 1000000794926 PALM BEACH 2018-08-22 2028-09-12 $ 1,127.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-12-14
Florida Limited Liability 2014-06-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State