Entity Name: | THE FIT HOUSE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FIT HOUSE, 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. |
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: | 02 Jun 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L16000107044 |
FEI/EIN Number |
81-2843933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3912 S Ocean Blvd, Highland Beach, FL, 33487, US |
Mail Address: | 3912 S Ocean Blvd, Highland Beach, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS SHANNON | Manager | 3912 S Ocean Blvd, Highland Beach, FL, 33487 |
Jenkins Meryl | Manager | 3912 S Ocean Blvd, Highland Beach, FL, 33487 |
JENKINS MERYL | Agent | 3912 S Ocean Blvd, Highland Beach, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087425 | MARVEL AUTO TRANSPORT | EXPIRED | 2019-08-19 | 2024-12-31 | - | 12603 NW 56TH DR., CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 3912 S Ocean Blvd, 214, Highland Beach, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 3912 S Ocean Blvd, 214, Highland Beach, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 3912 S Ocean Blvd, 214, Highland Beach, FL 33487 | - |
LC AMENDMENT | 2019-08-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-31 |
LC Amendment | 2019-08-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-17 |
Florida Limited Liability | 2016-06-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State