Search icon

TIFTON FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: TIFTON FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIFTON FITNESS, 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: 17 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: L17000238365
FEI/EIN Number 823473301

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

Address: 27 NORTHWESTERN DR, SALEM, NH, 03079, US
Mail Address: 27 NORTHWESTERN DR, SALEM, NH, 03079, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cahill Sean Chief Financial Officer 27 Northwestern Drive Suite 2, Salem, NH, 03079
Christina Mark Cont 27 NORTHWESTERN DR, SALEM, NH, 03079
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 16R Via Toscana Suite 3020, SALEM, NH 03079 -
CHANGE OF MAILING ADDRESS 2025-02-11 16R Via Toscana Suite 3020, SALEM, NH 03079 -
LC NAME CHANGE 2024-06-07 TIFTON FITNESS, LLC -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-07-02 27 NORTHWESTERN DR, STE 2, SALEM, NH 03079 -
REGISTERED AGENT NAME CHANGED 2020-07-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1200 S PINE ISLAND RD, Suite B, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 27 NORTHWESTERN DR, STE 2, SALEM, NH 03079 -
LC STMNT OF RA/RO CHG 2020-07-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Name Change 2024-06-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-04-29
CORLCRACHG 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
Florida Limited Liability 2017-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State