Search icon

DESIRE TO ACHIEVE FITNESS LLC - Florida Company Profile

Company Details

Entity Name: DESIRE TO ACHIEVE FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIRE TO ACHIEVE 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: 20 Jan 2016 (9 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: L16000014088
FEI/EIN Number 81-1217662

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

Address: 1595 S Highland Ave, Clearwater, FL, 33756, US
Mail Address: 1595 S Highland Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARRA ERIC Authorized Member 969 8th Ave NE, Largo, FL, 33770
DILLON-SARRA DEBORAH Authorized Member 9 Forbes Pl, Dunedin, FL, 34698
SARRA ERIC J Agent 969 8th Ave NE, Largo, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010806 ANYTIME FITNESS EXPIRED 2017-01-30 2022-12-31 - 1470 WATERVIEW DR W, #102, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 969 8th Ave NE, Largo, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1595 S Highland Ave, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2020-01-17 1595 S Highland Ave, Clearwater, FL 33756 -
LC AMENDMENT 2017-02-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-02
LC Amendment 2017-02-13
ANNUAL REPORT 2017-01-05
Florida Limited Liability 2016-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State