Search icon

WEST DELRAY FITNESS "LLC" - Florida Company Profile

Company Details

Entity Name: WEST DELRAY FITNESS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST DELRAY FITNESS "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: 26 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000181518
FEI/EIN Number 47-5430873

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

Address: 9097 WEST ATLANTIC AVE., 110, DELRAY BEACH, FL, 33446, UN
Mail Address: 9097 WEST ATLANTIC AVE., 110, DELRAY BEACH, FL, 33446, UN
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERNBERG ALAN B Manager 442 PALM COURT, NAPLES, FL, 34108
STERNBERG PATRICIA Authorized Member 442 PALM COURT, NAPLES, 34108
MOFSEN HOWARD Agent 5541 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021407 ORANGE THEORY FITNESS EXPIRED 2016-02-29 2021-12-31 - 9097 WEST ATLANTIC AVE. SUITE 110, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-03-05 - -
REINSTATEMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 MOFSEN, HOWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-06 - -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-22
LC Amendment 2018-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-11-15
LC Amendment 2015-11-06
Florida Limited Liability 2015-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State