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. |
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 |
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 |
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 |
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 | - |
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