Search icon

EATFIT LLC - Florida Company Profile

Company Details

Entity Name: EATFIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EATFIT 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: 16 Mar 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: L17000060720
FEI/EIN Number 82-0887879

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

Address: 2746 HERONS LANDING DR, KISSIMMEE, FL, 34741, US
Mail Address: 2746 HERONS LANDING DR, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA SHEILA Authorized Member 2746 HERONS LANDING DR, KISSIMMEE, FL, 34741
OLIVEIRA SHEILA Agent 2746 HERONS LANDING DR, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018380 SWEETFIT EXPIRED 2019-02-05 2024-12-31 - 2746 HERONS LANDING DR, KISSIMMEE, FL, 34741
G17000030584 EATFIT MEAL EXPIRED 2017-03-22 2022-12-31 - 2317 LAKE DEBRA DR, APT 2727, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 OLIVEIRA, SHEILA -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2746 HERONS LANDING DR, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2018-04-27 2746 HERONS LANDING DR, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2746 HERONS LANDING DR, KISSIMMEE, FL 34741 -
LC DISSOCIATION MEM 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
CORLCDSMEM 2017-10-16
Florida Limited Liability 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State