Search icon

F8 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: F8 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F8 ENTERPRISES 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: 22 Mar 2016 (9 years ago)
Document Number: L16000057835
FEI/EIN Number 320489040

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

Mail Address: 12724 Gran Parkway W STE 430, Jacksonville, FL, 32258, US
Address: 3994 3rd St S, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACCASH GEORGE B Manager 12724 Gran Parkway W STE 430, Jacksonville, FL, 32258
PALMETTO CHARTER SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102180 ORANGETHEORY FITNESS AT THE BEACHES ACTIVE 2016-09-19 2027-12-31 - 13500 BEACH BLVD., SUITE 30, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 3994 3rd St S, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-02-02 3994 3rd St S, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2021-06-30 PALMETTO CHARTER SERVICES,INC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-06-30
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State