Search icon

WEST COAST FITNESS, LLC

Company Details

Entity Name: WEST COAST FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (8 years ago)
Document Number: L15000163864
FEI/EIN Number APPLIED FOR
Address: 3251A WEST HILLSBOROUGH AVE., TAMPA, FL, 33614, US
Mail Address: 3251A WEST HILLSBOROUGH AVE., TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Midyett Matthew Agent 3251A WEST HILLSBOROUGH AVE, TAMPA, FL, 33614

Manager

Name Role Address
MIDYETT MATTHEW Manager 3251A WEST HILLSBOROUGH AVE, TAMPA, FL, 33614
SANGUINETTI JOHN Manager 3251A WEST HILLSBOROUGH AVE, TAMPA, FL, 33614
MIDYETT EDDY Manager 3251A W Hillsborough Ave, Tampa, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037371 POWERHOUSE GYM EXPIRED 2017-04-07 2022-12-31 No data 3251 W HILLSBOROUGH AVE - A, TAMPA, FL, 33614
G17000012335 WEST COAST FITNESS, LLC EXPIRED 2017-02-02 2022-12-31 No data 3251 WEST HILLSBOROUGH AVE. - A, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 Midyett, Matthew No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 3251A WEST HILLSBOROUGH AVE., TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2019-02-11 3251A WEST HILLSBOROUGH AVE., TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 3251A WEST HILLSBOROUGH AVE, TAMPA, FL 33614 No data
REINSTATEMENT 2016-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000061414 TERMINATED 1000000811441 HILLSBOROU 2019-01-17 2039-01-23 $ 22,083.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000030708 TERMINATED 1000000810313 HILLSBOROU 2019-01-07 2039-01-09 $ 870.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000557819 TERMINATED 1000000792016 HILLSBOROU 2018-07-31 2038-08-08 $ 10,911.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000395350 TERMINATED 1000000784289 HILLSBOROU 2018-05-30 2038-06-06 $ 5,554.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000388902 TERMINATED 1000000748878 HILLSBOROU 2017-06-29 2037-07-06 $ 12,188.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-25
REINSTATEMENT 2016-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State