Entity Name: | UNCANNY FITNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNCANNY 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. |
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: | 06 Jun 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Sep 2014 (11 years ago) |
Document Number: | L14000091466 |
FEI/EIN Number |
47-1037361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 Solana Ave., WINTER PARK, FL, 32789, US |
Mail Address: | 1120 Solana Ave., WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUANG KUANG W | Authorized Member | 190 INDEPENDENCE Lane, Maitland, FL, 32751 |
KWONG STEVEN J | Authorized Member | 558 LAKE HOWELL RD, MAITLAND, FL, 32817 |
Huang Kuang Wei | Agent | 1120 Solana Ave., WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000055099 | BEYOND FITNESS | EXPIRED | 2014-06-09 | 2019-12-31 | - | 558 LAKE HOWELL RD, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 1120 Solana Ave., WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 1120 Solana Ave., WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 1120 Solana Ave., WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Huang, Kuang Wei | - |
LC AMENDMENT | 2014-09-15 | - | - |
LC NAME CHANGE | 2014-08-07 | UNCANNY FITNESS LLC | - |
LC AMENDMENT | 2014-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State