Search icon

SEMPER ASCEND FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: SEMPER ASCEND FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMPER ASCEND 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000174050
FEI/EIN Number 47-2252119

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

Address: 13131 93rd street north, UNIT 308, Largo, FL, 33773, US
Mail Address: 13131 93rd street north, UNIT 308, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRETT JAMES Manager 9172 130TH AVE. UNIT 1101, LARGO, FL, 33771
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115459 CROSSFIT PINELLAS EXPIRED 2014-11-17 2019-12-31 - 9172 130TH AVE., UNIT 1101, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 13131 93rd street north, UNIT 308, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2017-05-01 13131 93rd street north, UNIT 308, Largo, FL 33773 -
LC DISSOCIATION MEM 2015-02-20 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
CORLCDSMEM 2015-02-20
Florida Limited Liability 2014-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State