Search icon

TFP CALIFORNIA FITNESS PARTNERS II, LLC - Florida Company Profile

Company Details

Entity Name: TFP CALIFORNIA FITNESS PARTNERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TFP CALIFORNIA FITNESS PARTNERS II, 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: 10 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L15000154625
FEI/EIN Number 47-5067500

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

Address: 4061 E. Castro Valley Blvd., Castro Valley, CA, 94552, US
Mail Address: 4061 E. Castro Valley Blvd., Castro Valley, CA, 94552, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMPA FITNESS PARTNERS, LLC Authorized Person -
BAY TO BAY FITNESS PARTNERS, LLC Authorized Person -
Wheat Nathan M Agent 3550 Buschwood Park Dr., Tampa, FL, 33618
TAMPA FITNESS PARTNERS, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3550 Buschwood Park Dr., Suite 130, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4061 E. Castro Valley Blvd., Suite 152, Castro Valley, CA 94552 -
CHANGE OF MAILING ADDRESS 2023-05-01 4061 E. Castro Valley Blvd., Suite 152, Castro Valley, CA 94552 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Wheat, Nathan M. -
LC STMNT CORR 2020-02-03 - -
LC AMENDMENT 2020-02-03 - -
LC STMNT OF RA/RO CHG 2018-05-09 - -
LC STMNT OF RA/RO CHG 2018-04-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-30
CORLCSTCOR 2020-02-03
LC Amendment 2020-02-03
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-05-09
ANNUAL REPORT 2018-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State