Search icon

PLATINUM FITNESS, LLC

Company Details

Entity Name: PLATINUM FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Aug 2024 (5 months ago)
Document Number: L16000095301
FEI/EIN Number 81-2725092
Address: 12403 Citrine St, Alva, FL, 33913, US
Mail Address: 12403 CITRINE ST, ALVA, FL, 33920, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLATINUM FITNESS 401(K) PLAN 2023 812725092 2024-08-23 PLATINUM FITNESS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 9894008968
Plan sponsor’s address 12196 SUSSEX ST., FORT MYERS, FL, 33913

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
PLATINUM FITNESS 401(K) PLAN 2022 812725092 2023-10-16 PLATINUM FITNESS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 9894008968
Plan sponsor’s address 12196 SUSSEX ST., FORT MYERS, FL, 33913

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
PLATINUM FITNESS 401(K) PLAN 2021 812725092 2022-05-19 PLATINUM FITNESS 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 9894008968
Plan sponsor’s address 12196 SUSSEX ST., FORT MYERS, FL, 33913

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NASH AARON Agent 12403 Citrine St, Alva, FL, 33913

Authorized Person

Name Role Address
NASH AARON D Authorized Person 12403 CITRINE ST., ALVA, FL, 33920

Auth

Name Role Address
Nash KELLY Auth 12403 CITRINE ST., ALVA, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036943 AARON KELLY WINES ACTIVE 2023-03-21 2028-12-31 No data 12196 SUSSEX STREET, FT. MYERS, FL, 33913
G21000037684 P-FIT ACTIVE 2021-03-18 2026-12-31 No data 12196 SUSSEX ST, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 12403 Citrine St, Alva, FL 33913 No data
LC STMNT OF RA/RO CHG 2024-08-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 12403 Citrine St, Alva, FL 33913 No data
CHANGE OF MAILING ADDRESS 2024-07-31 12403 Citrine St, Alva, FL 33913 No data
REINSTATEMENT 2023-01-24 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-24 NASH, AARON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
CORLCRACHG 2024-08-20
ANNUAL REPORT 2024-05-09
AMENDED ANNUAL REPORT 2023-05-24
REINSTATEMENT 2023-01-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State