Entity Name: | ATHLETIC APEX HEALTH CLUBS FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATHLETIC APEX HEALTH CLUBS FLORIDA 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: | 30 Jul 2015 (10 years ago) |
Date of dissolution: | 21 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | L15000130629 |
FEI/EIN Number |
47-4786330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 Towne Center Cir, SANFORD, FL, 32771, US |
Mail Address: | 181 Towne Center Cir, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunt Randall | Manager | 1554, Lake Mary, FL, 32746 |
HUNT RANDALL | Agent | 1554 Cherry Blossom Ter, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-17 | 1554 Cherry Blossom Ter, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2016-10-10 | 181 Towne Center Cir, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-10 | HUNT, RANDALL | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-10 | 181 Towne Center Cir, SANFORD, FL 32771 | - |
REINSTATEMENT | 2016-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000140180 | ACTIVE | 1000000880678 | SEMINOLE | 2021-03-22 | 2041-03-31 | $ 17,329.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000182952 | ACTIVE | 1000000861982 | SEMINOLE | 2020-02-28 | 2040-03-25 | $ 5,574.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000511980 | TERMINATED | 2018-CC-1738 | SEMINOLE COUNTY COURT | 2018-07-27 | 2023-07-30 | $12,681.08 | JOHNSON CONTROLS, INC., 5757 N. GREEN BAY AVENUE, MILWAUKEE, WI 53209 |
J18000014704 | TERMINATED | 1000000766825 | SEMINOLE | 2017-12-21 | 2038-01-10 | $ 66,940.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000431660 | TERMINATED | 1000000750486 | SEMINOLE | 2017-07-17 | 2037-07-27 | $ 43,567.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-21 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-10-10 |
Florida Limited Liability | 2015-07-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2954787103 | 2020-04-11 | 0491 | PPP | 181 Towne Center Cir, SANFORD, FL, 32771-7404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State