Search icon

BLUE ZONE HEALTH & FITNESS LLC. - Florida Company Profile

Company Details

Entity Name: BLUE ZONE HEALTH & FITNESS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE ZONE HEALTH & 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: 03 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000205204
FEI/EIN Number NOT APPLICABLE

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

Address: 6971 Nobleton Dr, Windermere, FL, 34786, US
Mail Address: 6971 Nobleton Dr, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Higgins DALILA Authorized Member 6971 Nobleton Dr, Windermere, FL, 34786
Higgins Jonathan Manager 6971 Nobleton Dr, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 6971 Nobleton Dr, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-03-11 6971 Nobleton Dr, Windermere, FL 34786 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2017-12-26 - -
REGISTERED AGENT NAME CHANGED 2017-12-26 Registered Agents Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-26
Florida Limited Liability 2015-12-03

Date of last update: 02 May 2025

Sources: Florida Department of State