Search icon

PEGASUS FITNESS LLC - Florida Company Profile

Company Details

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

PEGASUS 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: 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: 07 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: L15000113803
FEI/EIN Number 47-4607724

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

Mail Address: 8709 Falling Blue Place, Riverview, FL, 33578, US
Address: 6828 S MacDill Avenue, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINTILIEN PAGGIE Member 8709 Falling Blue Place, Riverview, FL, 33578
SAINTILIEN PAGGIE Agent 8709 Falling Blue Place, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 6828 S MacDill Avenue, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 8709 Falling Blue Place, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2020-01-28 8709 Falling Blue Place, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 8709 Falling Blue Place, Riverview, FL 33578 -
LC STMNT OF RA/RO CHG 2019-01-14 - -
REGISTERED AGENT NAME CHANGED 2019-01-14 SAINTILIEN, PAGGIE -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-12
CORLCRACHG 2019-01-14
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State