Search icon

HYPERTROPHY COACH, LLC

Company Details

Entity Name: HYPERTROPHY COACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: L16000009542
FEI/EIN Number 811131892
Address: 4030 Henderson Blvd, TAMPA, FL, 33629, US
Mail Address: 4030 Henderson Blvd, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LERCH CHRISTOPHER D Agent 135 W. Central Blvd., Suite 300, Orlando, FL, 32801

Manager

Name Role Address
BENNETT JOSEPH Manager 4030 Henderson Blvd, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052082 HYPERTROPHY COACH ACTIVE 2024-04-18 2029-12-31 No data 4030 HENDERSON BLVD, SUITE 406, TAMPA, FL, 33629
G24000051306 HYPERTROPHY COACH, LLC ACTIVE 2024-04-16 2029-12-31 No data 4030 HENDERSON BLVD, SUITE 406, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 4030 Henderson Blvd, Suite 406, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2023-02-02 4030 Henderson Blvd, Suite 406, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 135 W. Central Blvd., Suite 300, Orlando, FL 32801 No data
REINSTATEMENT 2019-03-15 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-15 LERCH, CHRISTOPHER D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-03-15
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State