Entity Name: | TRU 3D FITNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRU 3D 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. |
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: | 12 Mar 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000045123 |
FEI/EIN Number |
47-3387609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4855 distribution ct, SUITE 3, ORLANDO, FL, 32822, US |
Mail Address: | 509 S CHICKASAW TRAIL, SUITE 251, ORLANDO, FL, 32825, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART MATTHEW D | Manager | 7903 OAKSTONE COURT, ORLANDO, FL, 32822 |
JONES KATHRYN | Manager | 6000-104 SCOTCHWOOD GLEN, ORLANDO, FL, 32825 |
STEWART MATTHEW D | Agent | 4855 Distribution Ct, ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000027096 | THREE DRAGONS MARTIAL ARTS ACADEMY | EXPIRED | 2015-03-15 | 2020-12-31 | - | 509 S CHICKASAW TRAIL, SUITE 251, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 4855 distribution ct, SUITE 3, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 4855 Distribution Ct, SUITE 3, ORLANDO, FL 32822 | - |
LC AMENDMENT | 2018-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-26 | STEWART, MATTHEW D. | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2019-04-10 |
LC Amendment | 2018-10-26 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-05-24 |
REINSTATEMENT | 2016-10-20 |
Florida Limited Liability | 2015-03-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State