Search icon

K.T. HEALTH AND FITNESS LLC - Florida Company Profile

Company Details

Entity Name: K.T. HEALTH AND FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.T. HEALTH AND 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: 28 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000183244
FEI/EIN Number 47-5470563

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

Address: 8382 LAUREATE BLVD, ORLANDO, FL, 32827, US
Mail Address: 8382 LAUREATE BLVD, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES KAYLA L Authorized Member 8382 LAUREATE BLVD, ORLANDO, FL, 32827
TORRES KAYLA L Agent 8382 LAUREATE BLVD, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120179 BABY BOOT CAMP SOUTH ORLANDO EXPIRED 2015-11-30 2020-12-31 - 9968 ARMANDO CIRCLE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 8382 LAUREATE BLVD, ORLANDO, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 8382 LAUREATE BLVD, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2017-05-31 8382 LAUREATE BLVD, ORLANDO, FL 32827 -
REINSTATEMENT 2016-10-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 TORRES, KAYLA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-23
Florida Limited Liability 2015-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State