Search icon

FIT & FOCUSED LLC - Florida Company Profile

Company Details

Entity Name: FIT & FOCUSED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIT & FOCUSED 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: 13 Jan 2015 (10 years ago)
Date of dissolution: 24 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2024 (4 months ago)
Document Number: L15000006822
FEI/EIN Number 47-2834966

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

Address: 20 IBIS CT. NORTH, PALM COAST, FL, 32137
Mail Address: 20 IBIS CT. NORTH, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIELS STEVEN R Owne 20 Ibis Ct. N., Palm Coast, FL, 32137
Jackson Janyelle Co 20 IBIS CT. NORTH, PALM COAST, FL, 32137
Jackson Janyelle Officer 20 IBIS CT. NORTH, PALM COAST, FL, 32137
JACKSON JANYELLE Agent 20 IBIS CT. NORTH, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 20 IBIS CT. NORTH, PALM COAST, FL 32137 -
LC STMNT OF RA/RO CHG 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 20 IBIS CT. NORTH, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2023-03-13 20 IBIS CT. NORTH, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2023-03-13 JACKSON, JANYELLE -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-24
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
CORLCRACHG 2023-03-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State