Search icon

PORT SAINT LUCIE FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: PORT SAINT LUCIE FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT SAINT LUCIE 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: 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: 16 Feb 2015 (10 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: L15000028688
FEI/EIN Number 47-3165160

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

Address: 884 SW St Lucie West Blvd, Port St Lucie, FL, 34986, US
Mail Address: 4216 JACKSON STREET, HOLLYWOOD, FL, 33021
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMMARATA DANIEL Authorized Member 4216 JACKSON STREET, HOLLYWOOD, FL, 33021
CAMMARATA DANIEL Agent 4216 JACKSON STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109179 ORANGETHEORY FITNESS ACTIVE 2015-10-27 2025-12-31 - 4216 JACKSON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 884 SW St Lucie West Blvd, Port St Lucie, FL 34986 -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 CAMMARATA, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-02-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-10-27
LC Amendment 2015-02-20
Florida Limited Liability 2015-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State