Entity Name: | JOURNEY FITNESS CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOURNEY FITNESS CENTER, 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: |
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: | 06 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2017 (8 years ago) |
Document Number: | L16000108557 |
FEI/EIN Number |
81-3182663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 S. RIDGEWOOD AVENUE, SUITE 160, SOUTH DAYTONA, FL, 32119, US |
Mail Address: | 3100 S Ridgewood Ave, Suite 160, South Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD RICHARD | Authorized Member | 3100 S Ridgewood Ave, South Daytona, FL, 32119 |
Boyd MARY | Authorized Member | 3100 S. RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119 |
BOYD RICHARD | Agent | 3100 S Ridgewood Ave, South Daytona, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-10-19 | 3100 S. RIDGEWOOD AVENUE, SUITE 160, SOUTH DAYTONA, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-19 | BOYD, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-19 | 3100 S Ridgewood Ave, Suite 160, South Daytona, FL 32119 | - |
REINSTATEMENT | 2017-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-19 | 3100 S. RIDGEWOOD AVENUE, SUITE 160, SOUTH DAYTONA, FL 32119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-21 |
REINSTATEMENT | 2017-10-19 |
LC Amendment | 2016-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State