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. |
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 |
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 | - |
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 | - | - |
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