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. |
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 |
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 |
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 | - | - |
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