Search icon

SYMMETRY GYM, LLC

Company Details

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

Agent

Name Role Address
MCQUAIDE KEEGAN Agent 412 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334

Authorized Member

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

Fictitious Names

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

Events

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

Documents

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