Entity Name: | TVJ SOUTH DALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 12 Sep 2014 (10 years ago) |
Document Number: | L14000143197 |
FEI/EIN Number | 81-1445070 |
Mail Address: | PO Box 3650, Brandon, FL 33509 |
Address: | 3915 Riga Blvd, Tampa, FL 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stross, Christy | Agent | 2220 Central Ave, Suite C, St Petersburg, FL 33712 |
Name | Role | Address |
---|---|---|
JULIEN, VINCE | Manager | PO Box 3650, Brandon, FL 33509 |
CR FITNESS HOLDINGS, LLC | Manager | No data |
Name | Role | Address |
---|---|---|
Dotson, Jeff | Chief Financial Officer | PO Box 3650, Brandon, FL 33509 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000105526 | CRUNCH SOUTH DALE | ACTIVE | 2023-09-06 | 2028-12-31 | No data | 3915 RIGA BLVD ., BRANDON, FL, 33510 |
G16000018936 | CRUNCH SOUTH TAMPA | ACTIVE | 2016-02-22 | 2026-12-31 | No data | PO BOX 3650, TAMPA, FL, 33509 |
G14000096607 | CRUNCH SOUTH DALE | EXPIRED | 2014-09-22 | 2019-12-31 | No data | 2720 BROADWAY CENTER BLVD., BRANDON, FL, 33510 |
G14000096605 | VRJ SOUTH DALE | EXPIRED | 2014-09-22 | 2019-12-31 | No data | 2720 BROADWAY CENTER BLVD., BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Stross, Christy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 2220 Central Ave, Suite C, St Petersburg, FL 33712 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 3915 Riga Blvd, Tampa, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 3915 Riga Blvd, Tampa, FL 33619 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State