Search icon

THE SPARTAN GYM LLC - Florida Company Profile

Company Details

Entity Name: THE SPARTAN GYM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SPARTAN GYM 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: 19 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000196200
FEI/EIN Number 81-0683099

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

Mail Address: 15825 SW 138th Terr, Miami, FL, 33196, US
Address: 4716 n lois ave, #6936, TAMPA, fl, 33614, UN
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABEZAS YOSMANY Manager 15825 SW 138th Terr, Miami, FL, 33196
CABEZAS ONEIXY Manager 15825 SW 138th Terr, Miami, FL, 33196
CABEZAS YOSMANY Agent 15825 SW 138th Terr, Miami, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 15825 SW 138th Terr, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2021-04-06 4716 n lois ave, #6936, TAMPA, florida 33614 UN -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 4716 n lois ave, #6936, TAMPA, florida 33614 UN -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 CABEZAS, YOSMANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-03 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-11-03
Florida Limited Liability 2015-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State