Entity Name: | LARGO FITNESS 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARGO FITNESS 1, 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: | 28 Oct 2016 (8 years ago) |
Date of dissolution: | 09 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | L16000198258 |
FEI/EIN Number |
81-4283323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1227 N FRANKLIN STREET, TAMPA, FL, 33602, US |
Mail Address: | 1227 N FRANKLIN STREET, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGACKI EDWARD J | Manager | 1227 N FRANKLIN STREET, TAMPA, FL, 33602 |
JEFFRIES DAVID M | Agent | 1227 N FRANKLIN STREET, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001599 | GOLD'S GYM OF LARGO | EXPIRED | 2017-01-05 | 2022-12-31 | - | 2178 EAST BAY DRIVE, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-09 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-09-18 | LARGO FITNESS 1, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000407233 | ACTIVE | 2019 CA 005968 | PINELLAS CO | 2021-06-30 | 2026-08-16 | $634,807.53 | PV-KEENE PLAZA, LLC, 2901 RIGSBY LANE, SAFETY HARBOR, FLORIDA 34695 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-09 |
LC Amendment and Name Change | 2019-09-18 |
AMENDED ANNUAL REPORT | 2019-08-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-10-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State