Search icon

SHINE FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: SHINE FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHINE 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: 08 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000099507
FEI/EIN Number 47-4210106

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

Address: 10970 S CLEVELAND AVE, FORT MYERS, FL, 33907, US
Mail Address: 10970 S CLEVELAND AVE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IQBAL SYED A Authorized Member 2033 PAULETTE RD #202, DUNDALK, MD, 21222
IQBAL SYED M Authorized Member 10970 S CLEVELAND AVE, FORT MYERS, FL, 33907
ULLAH NASEER Authorized Member HASHMAGAR STREET NO: 2, KPP
WICKER JOHN MEsq. Agent 12670 NEW BRITTANY BLVD STE 101, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081891 WORLD GYM FORT MYERS EXPIRED 2015-08-07 2020-12-31 - 10970 S CLEVELAND AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-20 12670 NEW BRITTANY BLVD STE 101, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2016-12-16 WICKER, JOHN M, Esq. -
REINSTATEMENT 2016-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
LC Amendment 2016-12-20
REINSTATEMENT 2016-12-16
LC Amendment 2015-10-16
Florida Limited Liability 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State