Entity Name: | HYPERTROPHY COACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HYPERTROPHY COACH, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BENNETT JOSEPH | Manager | 4030 Henderson Blvd, TAMPA, FL, 33629 |
LERCH CHRISTOPHER D | Agent | 135 W. Central Blvd., Suite 300, Orlando, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000052082 | HYPERTROPHY COACH | ACTIVE | 2024-04-18 | 2029-12-31 | - | 4030 HENDERSON BLVD, SUITE 406, TAMPA, FL, 33629 |
G24000051306 | HYPERTROPHY COACH, LLC | ACTIVE | 2024-04-16 | 2029-12-31 | - | 4030 HENDERSON BLVD, SUITE 406, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 4030 Henderson Blvd, Suite 406, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 4030 Henderson Blvd, Suite 406, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 135 W. Central Blvd., Suite 300, Orlando, FL 32801 | - |
REINSTATEMENT | 2019-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-15 | LERCH, CHRISTOPHER D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
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 Apr 2025
Sources: Florida Department of State