Entity Name: | SYMMETRY GYM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Dec 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000190664 |
FEI/EIN Number | 47-2599563 |
Address: | 412 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 412 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCQUAIDE KEEGAN | Agent | 412 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
MCQUAIDE KEEGAN | Authorized Member | 3030 NE 5TH TER, WILTON MANORS, FL, 33334 |
ALBAYATI AHMED | Authorized Member | 412 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000018910 | SYMMETRY FITNESS TRAINING SYSTEM SFTS | EXPIRED | 2016-02-22 | 2021-12-31 | No data | 582 SW FLAGLER AVE, FORT LAUDERDALE, FL, 33301 |
G15000098854 | SYMMETRY FITNESS TRAINING SYSTEM SFTS | EXPIRED | 2015-09-25 | 2020-12-31 | No data | 27 BEECHDALE LN, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | MCQUAIDE, KEEGAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 412 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33334 | No data |
LC AMENDMENT | 2020-02-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-29 | 412 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2017-12-29 | 412 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33334 | No data |
LC AMENDMENT | 2017-12-28 | No data | No data |
LC AMENDMENT | 2016-06-30 | No data | No data |
Name | Date |
---|---|
LC Amendment | 2020-02-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
LC Amendment | 2017-12-28 |
ANNUAL REPORT | 2017-01-13 |
LC Amendment | 2016-06-30 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-13 |
Florida Limited Liability | 2014-12-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State