Search icon

JAZZCO FITNESS LLC - Florida Company Profile

Company Details

Entity Name: JAZZCO FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAZZCO 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: 02 Jan 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: L15000000200
FEI/EIN Number 47-2660177

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

Address: 1317 Edgewater Dr, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Dr, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Renee Chief Executive Officer 1317 Edgewater Dr, Orlando, FL, 32804
Moore Edward Agent 1317 Edgewater Dr, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058799 FITNESS N HEELS EXPIRED 2017-05-26 2022-12-31 - 6268 WHISPERING WAY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1317 Edgewater Dr, #7186, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-04-20 1317 Edgewater Dr, #7186, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2023-04-20 Moore, Edward -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1317 Edgewater Dr, #7186, Orlando, FL 32804 -
LC DISSOCIATION MEM 2018-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
CORLCDSMEM 2018-08-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State