Search icon

HYBRID GYM, LLC - Florida Company Profile

Company Details

Entity Name: HYBRID GYM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYBRID GYM, 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: 24 Oct 2017 (8 years ago)
Document Number: L17000220632
FEI/EIN Number 82-3775115

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

Address: 805 E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
Mail Address: 805 E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDIOLA DANIEL Manager 805 E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511
BARRY SAMUEL Manager 805 E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511
CRUZ ERIC A Agent 1060 BLOOMINGDALE AVENUE, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129714 THE COMPOUND ACTIVE 2020-10-06 2025-12-31 - 123 W BLOOMINGDALE AVE 231, BRANDON, FL, 33511
G19000032658 HYBRID GYM LLC EXPIRED 2019-03-11 2024-12-31 - 123 W BLOOMINGDALE AVE, 231, BRANDON, FL, 33511
G19000032666 IGNITED FITNESS ACTIVE 2019-03-11 2029-12-31 - 805 E BLOOMINGDALE AVE, 743, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 805 E. BLOOMINGDALE AVENUE, 743, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-04-30 805 E. BLOOMINGDALE AVENUE, 743, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State