Search icon

JOURNEY FITNESS CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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