Search icon

FITNESS & WELLNESS COMPANY, LLC - Florida Company Profile

Company Details

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

FITNESS & WELLNESS COMPANY, 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: 23 May 2016 (9 years ago)
Date of dissolution: 29 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: L16000099638
FEI/EIN Number 81-2773905

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

Address: 401 E. LAS OLAS BLVD.,, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD.,, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUOT PATRICK Chief Executive Officer 401 E. LAS OLAS BLVD.,, FORT LAUDERDALE, FL, 33301
JACQUOT PATRICK Agent 401 E. LAS OLAS BLVD.,, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 401 E. LAS OLAS BLVD.,, SUITE 130.294, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 401 E. LAS OLAS BLVD.,, SUITE 130.294, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-15 401 E. LAS OLAS BLVD.,, SUITE 130.294, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-02-04 JACQUOT, PATRICK -
REINSTATEMENT 2022-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2016-08-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-15
REINSTATEMENT 2022-02-04
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-30
CORLCRACHG 2016-08-04
Florida Limited Liability 2016-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State