Entity Name: | FITNESS 360 TRINITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FITNESS 360 TRINITY 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: |
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: | 10 Sep 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2024 (6 months ago) |
Document Number: | L18000215444 |
FEI/EIN Number |
83-1895233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4028 LITTLE ROAD, TRINITY, FL, 34655, US |
Address: | 4028 LITTLE RD, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SENFELD JACOB | Manager | 11862 TREVALLY LOOP APT 301, TRINITY, FL, 34655 |
TRASK GERARD | Agent | 557 S DUNCAN AVENUE, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000000536 | POWERHOUSE GYM TRINITY | ACTIVE | 2024-01-03 | 2029-12-31 | - | 4028 LITTLE ROAD, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 557 S DUNCAN AVENUE, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 4028 LITTLE RD, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | TRASK, GERARD | - |
LC AMENDMENT | 2019-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000169698 | TERMINATED | 1000000947885 | PASCO | 2023-04-12 | 2043-04-19 | $ 34,235.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000169706 | TERMINATED | 1000000947887 | PASCO | 2023-04-12 | 2033-04-19 | $ 361.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000335154 | ACTIVE | 1000000865418 | PASCO | 2020-10-12 | 2040-10-21 | $ 8,604.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-21 |
REINSTATEMENT | 2023-12-22 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-01 |
LC Amendment | 2019-11-04 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-09-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9295588509 | 2021-03-12 | 0455 | PPS | 4028 Little Rd, New Port Richey, FL, 34655-1798 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5969047307 | 2020-04-30 | 0455 | PPP | 4028 Littel Rd, New Port Richey, FL, 34655 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State