Search icon

PROFIT PHYSIQUE LLC - Florida Company Profile

Company Details

Entity Name: PROFIT PHYSIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFIT PHYSIQUE 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000062838
FEI/EIN Number 47-3672710

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

Address: 871 Lafayette St, Cape Coral, FL, 33904, US
Mail Address: 2524 Keystone Lake Dr, Cape Coral, FL, 33909, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TAMIKA N Chief Operating Officer 2524 Keystone Lake Dr, Cape Coral, FL, 33909
WILLIAMS TAMIKA Agent 2524 Keystone Lake Dr, Cape Coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128427 FIRST PLACE RESULTS EXPIRED 2016-11-30 2021-12-31 - 307 CAPE CORAL PKWY E APT 1, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 871 Lafayette St, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 2524 Keystone Lake Dr, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2020-02-04 871 Lafayette St, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2020-02-04 WILLIAMS, TAMIKA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State