Search icon

REBUILT FITNESS LLC - Florida Company Profile

Company Details

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

REBUILT 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: 18 Jun 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L18000149310
FEI/EIN Number 830954351

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

Address: 4110 Enterprise Ave, NAPLES, FL, 34104, US
Mail Address: 4110 Enterprise Ave, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cumming Miles C Auth 4110 Enterprise Ave, NAPLES, FL, 34104
Cumming Victoria Auth 4110 Enterprise Ave, NAPLES, FL, 34104
Cumming Miles C Agent 4110 Enterprise Ave, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100299 CROSSFIT NAPLES ACTIVE 2023-08-28 2028-12-31 - 4110 ENTERPRISE AVENUE SUITE 106, NAPLES, FL, 34104
G20000156943 BEARDED BARBELL LLC ACTIVE 2020-12-10 2025-12-31 - 6798 BERWICK PLACE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-17 REBUILT FITNESS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4110 Enterprise Ave, #106, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-04-11 4110 Enterprise Ave, #106, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 4110 Enterprise Ave, #106, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Cumming, Miles Crispin -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
LC Name Change 2023-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-10-29
Florida Limited Liability 2018-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State