Search icon

WHOLE FITNESS LLC - Florida Company Profile

Company Details

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

WHOLE 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: 14 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L15000008217
FEI/EIN Number 47-2896557

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

Address: 9322 Longmeadow Circle, Boynton Beach, FL, 33436, US
Mail Address: 9322 Longmeadow Circle, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDSTEDT DIANE M Managing Member 9322 Longmeadow Circle, Boynton Beach, FL, 33436
LUNDSTEDT DIANE M Agent 9322 Longmeadow Circle, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109311 WHOLE FITNESS LLC ACTIVE 2015-10-27 2025-12-31 - 4616 WOODMERE LANE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 9322 Longmeadow Circle, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2024-04-17 9322 Longmeadow Circle, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 9322 Longmeadow Circle, Boynton Beach, FL 33436 -
LC NAME CHANGE 2017-03-20 WHOLE FITNESS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
LC Name Change 2017-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State