Search icon

RESILIENT FITNESS & WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: RESILIENT FITNESS & WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESILIENT FITNESS & WELLNESS, 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: 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: 10 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L16000050425
FEI/EIN Number 811492366

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

Address: 11596 PIERSON ROAD, WELLINGTON, FL, 33414, US
Mail Address: 3124 HARTRIDGE TERRACE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE CHERYL Manager 3124 HARTRIDGE TERRACE, WELLINGTON, FL, 33414
LOVE CHERYL Agent 3124 HARTRIDGE TERRACE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057534 CROSSFIT WELLINGTON ACTIVE 2022-05-06 2027-12-31 - 3124 HARTRIDGE TERRACE, WELLINGTON, FL, 33414
G22000055939 RESILIENT FITNESS AND WELLNESS LLC DBA RESILIENT FITNESS AND CROSSFIT WELLINGTON ACTIVE 2022-05-02 2027-12-31 - 3124 HARTRIDGE TERRACE, WELLINGTON, FL, FLORI-DA
G18000029394 GET FIT WELLINGTON EXPIRED 2018-03-01 2023-12-31 - 3124 HARTRIDGE TERRACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-07-23 RESILIENT FITNESS & WELLNESS, LLC -
LC AMENDMENT 2018-02-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
LC Amendment and Name Change 2018-07-23
ANNUAL REPORT 2018-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State