Entity Name: | GAME CHANGER FITNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 15 Sep 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000144467 |
FEI/EIN Number | 47-1858234 |
Address: | 212 Industrial Loop, Unit #133, Orange Park, FL 32073 |
Mail Address: | 55 W 89th Street Apt 5F, New York, NY 10024 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Broderick, Brett | Agent | 212 Industrial Loop, Unit #138, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
KEOMUONGCHANH, BRITTANY K | Manager | 152 Debarry, Orange Park, FL 32073 |
BRODERICK, BRETT W | Manager | 212 Industrial Loop, Unit #133 Orange Park, FL 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000004304 | GAME CHANGER CROSSFIT | EXPIRED | 2015-01-13 | 2020-12-31 | No data | 152 DEBARRY AVENUE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-10 | Broderick, Brett | No data |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 212 Industrial Loop, Unit #133, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 212 Industrial Loop, Unit #138, Orange Park, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 212 Industrial Loop, Unit #133, Orange Park, FL 32073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000507640 | TERMINATED | 1000000789713 | CLAY | 2018-07-11 | 2038-07-18 | $ 1,060.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000100180 | ACTIVE | 1000000774880 | CLAY | 2018-03-01 | 2038-03-07 | $ 2,212.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000622003 | ACTIVE | 1000000761655 | CLAY | 2017-11-01 | 2037-11-07 | $ 2,555.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-01 |
Florida Limited Liability | 2014-09-15 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State