Search icon

FSL FITNESS, LLC - Florida Company Profile

Company Details

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

FSL 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: 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: 19 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000258064
FEI/EIN Number 82-3724670

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

Address: 992 Lukes Way, Fort Walton Beach, FL, 32547, US
Mail Address: 992 Lukes Way, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCRAE CRAIG Managing Member 992 Lukes Way, Fort Walton Beach, FL, 32547
McRae Craig M Agent 992 Lukes Way, Fort Walton Beach, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052902 FSL CROSSFIT EXPIRED 2018-04-27 2023-12-31 - 801 FALCON PLACE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 992 Lukes Way, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2023-04-28 992 Lukes Way, Fort Walton Beach, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 992 Lukes Way, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2019-12-27 McRae, Craig Michael -
REINSTATEMENT 2019-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-12-27
Florida Limited Liability 2017-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State