Search icon

OTF WINTER GARDEN LLC - Florida Company Profile

Company Details

Entity Name: OTF WINTER GARDEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTF WINTER GARDEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2015 (9 years ago)
Document Number: L15000185635
FEI/EIN Number 47-5499985

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

Mail Address: 15 Cedar Bay Court, Bayport, NY, 11705, US
Address: 15 Cedar Bay Ct, Bayport, NY, 11705-2219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDGER GREGORY Authorized Member 15 Cedar Bay Court, Bayport, NY, 11705
TEAM FERRALL LLC Auth -
Bentley Jennifer Acco 15 Cedar Bay Ct, Bayport, NY, 117052219
Nash Stefan Agent 5219 Fawnway Ct, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072843 ORANGETHEORY FITNESS ACTIVE 2017-07-06 2027-12-31 - OTF WINTER GARDEN LLC, 288, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 15 Cedar Bay Ct, Bayport, NY 11705-2219 -
CHANGE OF MAILING ADDRESS 2022-01-24 15 Cedar Bay Ct, Bayport, NY 11705-2219 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 5219 Fawnway Ct, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-01-10 Nash, Stefan -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State