Entity Name: | THE GYM LOMBARD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GYM LOMBARD 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: | 30 Nov 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000245995 |
FEI/EIN Number |
823556022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11407 Lakeview Drive #4A, Coral Springs, FL, 33071, US |
Mail Address: | 11407 Lakeview Drive #4A, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOMBARD PEDROSO HECTOR | Authorized Member | 11407 Lakeview Drive #4A, Coral Springs, FL, 33071 |
Johnson Mark C | Agent | 111 N. Pine Island Road, Suite 105, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000088793 | CHAMP MANAGEMENT | ACTIVE | 2021-07-06 | 2026-12-31 | - | 400 N FEDERAL HWY, UNIT N209, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-07 | 111 N. Pine Island Road, Suite 105, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-07 | 11407 Lakeview Drive #4A, Coral Springs, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2022-06-07 | 11407 Lakeview Drive #4A, Coral Springs, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | Johnson, Mark C | - |
REINSTATEMENT | 2020-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-04-16 | - | - |
LC AMENDMENT | 2018-03-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2021-04-17 |
REINSTATEMENT | 2020-05-26 |
LC Amendment | 2018-04-16 |
LC Amendment | 2018-03-12 |
ANNUAL REPORT | 2018-01-11 |
Florida Limited Liability | 2017-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State