Search icon

JACKSONVILLE BEACH STRENGTH AND CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE BEACH STRENGTH AND CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE BEACH STRENGTH AND CONDITIONING, 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: 21 Aug 2014 (11 years ago)
Document Number: L14000131251
FEI/EIN Number 47-1665451

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

Address: 1936 2nd Ave N, Jacksonville Beach, FL, 32250, US
Mail Address: 1936 2nd Ave N, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON JUSTIN Authorized Member 1936 2nd Ave N, Jacksonville Beach, FL, 32250
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029916 CROSSFIT JACKSONVILLE BEACH ACTIVE 2023-03-06 2028-12-31 - 1936 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
G15000074499 CROSSFIT JACKSONVILLE BEACH EXPIRED 2015-07-17 2020-12-31 - 132 MAGNOLIA ST., ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1936 2nd Ave N, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2020-06-29 1936 2nd Ave N, Jacksonville Beach, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State