Search icon

TROIKA STRENGHT AND FITNESS LLC - Florida Company Profile

Company Details

Entity Name: TROIKA STRENGHT AND FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROIKA STRENGHT AND 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: 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: 16 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L14000144958
FEI/EIN Number 47-1917017

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

Address: 4440 Metric Dr Suite A, Winter Park, FL, 32792, US
Mail Address: 4440 Metric Dr Suite A, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ EMMANUEL Authorized Member 4440 Metric Dr Suite A, Winter Park, FL, 32792
ESTRADA MARISELLA Agent 6101 S. ORANGE AVE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026499 CROSSFIT TROIKA EXPIRED 2016-03-11 2021-12-31 - 4440 METRIC DR, UNIT A, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2021-03-17 TROIKA STRENGHT AND FITNESS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 6101 S. ORANGE AVE, SUITE C, ORLANDO, FL 32809 -
REINSTATEMENT 2020-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 ESTRADA, MARISELLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 4440 Metric Dr Suite A, Winter Park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-29
LC Name Change 2021-03-17
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-30
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State