Search icon

BRANDON FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: BRANDON FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000012132
FEI/EIN Number 81-1302667

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

Address: 10875 BLOOMINGDALE AVE., RIVERVIEW, FL, 33578, US
Mail Address: 7282 55TH AVE. E. #185, BRADENTON, FL, 34203, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON MICHAEL S Manager 7282 55TH AVE. E. #185, BRADENTON, FL, 34203
FERGUSON DELINDA M Treasurer 7282 55TH AVE. E. #185, BRADENTON, FL, 34203
FERGUSON ZACHARY S Secretary 7282 55TH AVE. E. #185, BRADENTON, FL, 34203
JIM GAY, CPA Agent 3984 SR 64 E, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021877 ANYTIME FITNESS EXPIRED 2016-03-01 2021-12-31 - 7282 55TH AVE. E., #185, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-03-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 JIM GAY, CPA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 3984 SR 64 E, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
LC Amendment 2017-03-23
ANNUAL REPORT 2017-01-17
Florida Limited Liability 2016-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State