Search icon

R&H FITNESS PANAMA CITY, LLC - Florida Company Profile

Company Details

Entity Name: R&H FITNESS PANAMA CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&H FITNESS PANAMA CITY, 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: 26 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: L15000092395
FEI/EIN Number 47-4092639

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

Address: 6400 Shafer Ct, Rosemont, IL, 60018, US
Mail Address: 6400 Shafer Ct, Rosemont, IL, 60018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Preite Russell R Member 6400 Shafer Ct, Rosemont, IL, 60018
Olson Teresa Member 6400 Shafer Ct, Rosemont, IL, 60018
CORPORATE SERVICE COMPANY Agent 1201 HAYS ST., TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008748 PLANET FITNESS EXPIRED 2017-01-24 2022-12-31 - 2318 PASS ROAD, STE.1, BILOXI, MS, 39531

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 6400 Shafer Ct, Suite 250, Rosemont, IL 60018 -
CHANGE OF MAILING ADDRESS 2024-02-16 6400 Shafer Ct, Suite 250, Rosemont, IL 60018 -
LC STMNT OF RA/RO CHG 2018-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 1201 HAYS ST., TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-11-01 CORPORATE SERVICE COMPANY -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
CORLCRACHG 2018-11-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State