Search icon

GYMBO GYM, LLC - Florida Company Profile

Company Details

Entity Name: GYMBO GYM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GYMBO GYM, 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: 18 Sep 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000159175
FEI/EIN Number 47-5140110

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

Address: 451 NW 43rd Street, Deerfield Beach, FL, 33064, US
Mail Address: 451 NW 43rd Street, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spano Justin Chief Executive Officer 451 NW 43rd Street, Deerfield Beach, FL, 33064
Senatus Ted Vice President 451 NW 43rd Street, Deerfield Beach, FL, 33064
Festa Arlene President 451 NW 43rd Street, Deerfield Beach, FL, 33064
Spano Justin Agent 451 NW 43rd Street, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-10 451 NW 43rd Street, Deerfield Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 451 NW 43rd Street, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-07-10 451 NW 43rd Street, Deerfield Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-07-10 Spano, Justin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-13
REINSTATEMENT 2020-07-10
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-25
Florida Limited Liability 2015-09-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State