Search icon

ST AUGUSTINE FITNESS LLC

Company Details

Entity Name: ST AUGUSTINE FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: L17000250067
FEI/EIN Number 82-3642170
Address: 2085 A1A S, ST AUGUSTINE, FL, 32080, US
Mail Address: 1093 A1A BEACH BLVD, PMB 505, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CYGUL CHRIS Agent 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Manager

Name Role Address
CYGUL CHRIS Manager 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080
WILSON KRISTY Manager 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135458 ROAR TRAINING CENTER ACTIVE 2023-11-03 2028-12-31 No data 1093 A1A BEACH BLVD, PMB 505, ST AUGUSTINE BEACH, FL, 32080
G20000055322 ROAR FITNESS STUDIO ACTIVE 2020-05-19 2025-12-31 No data 1093 A1A BEACH BLVD, 505, SAINT AUGUSTINE, FL, 32080
G18000115766 TRX TRAINING ST AUGUSTINE EXPIRED 2018-10-25 2023-12-31 No data 2085 A1A S, UNIT 303, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 2085 A1A S, 302 & 303, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2024-01-17 2085 A1A S, 302 & 303, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2024-01-17 CYGUL, CHRIS No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000049555 TERMINATED 1000000875230 ST JOHNS 2021-01-29 2041-02-03 $ 11,652.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State