Search icon

REBUILT FITNESS LLC

Company Details

Entity Name: REBUILT FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 83-0954351
Address: 4110 Enterprise Ave, #106, NAPLES, FL 34104
Mail Address: 4110 Enterprise Ave, #106, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Cumming, Miles Crispin Agent 4110 Enterprise Ave, #106, NAPLES, FL 34104

Authorized Member

Name Role Address
Cumming, Miles Crispin Authorized Member 4110 Enterprise Ave, #106 NAPLES, FL 34104
Cumming, Victoria Authorized Member 4110 Enterprise Ave, #106 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 No data 4110 ENTERPRISE AVENUE SUITE 106, NAPLES, FL, 34104
G20000156943 BEARDED BARBELL LLC ACTIVE 2020-12-10 2025-12-31 No data 6798 BERWICK PLACE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-17 REBUILT FITNESS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4110 Enterprise Ave, #106, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2023-04-11 4110 Enterprise Ave, #106, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 4110 Enterprise Ave, #106, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Cumming, Miles Crispin No data
REINSTATEMENT 2019-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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: 17 Feb 2025

Sources: Florida Department of State