Search icon

RESULT FITNESS, LLC

Company Details

Entity Name: RESULT FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000044384
FEI/EIN Number 47-3440731
Address: 1514 NIRA STREET, JACKSONVILLE, FL, 32207, US
Mail Address: 1514 NIRA STREET, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Brennan, Manna & Diamond, PL Agent 5210 Belfort Road, Jacksonville, FL, 32256

Manager

Name Role Address
Perez Oliver Manager 1514 NIRA STREET, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5210 Belfort Road, Suite 400, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2023-04-27 1514 NIRA STREET, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 Brennan, Manna & Diamond, PL No data
LC AMENDMENT AND NAME CHANGE 2020-06-12 RESULT FITNESS, LLC No data
LC AMENDMENT 2018-07-19 No data No data
LC AMENDMENT 2018-04-25 No data No data
LC AMENDMENT 2015-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000159073 TERMINATED 1000000883601 ST JOHNS 2021-04-05 2031-04-07 $ 415.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
LC Amendment and Name Change 2020-06-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
LC Amendment 2018-07-19
LC Amendment 2018-04-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State