Search icon

ACTIV8 CRYOTHERAPY LLC - Florida Company Profile

Company Details

Entity Name: ACTIV8 CRYOTHERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTIV8 CRYOTHERAPY 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: 01 Oct 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000231698
FEI/EIN Number APPLIED FOR

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

Address: 1054 GATEWAY BLVD., 109, BOYNTON BEACH, FL, 33426, US
Mail Address: 1054 GATEWAY BLVD., 109, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSMA DANIELA Authorized Member 2845 Helm Court, Lakeworth, FL, 33462
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117534 ACTIV8 CRYOTHERAPY EXPIRED 2018-10-31 2023-12-31 - 1054 GATEWAY BLVD, SUITE109, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-15 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000545853 TERMINATED 1000000835755 PALM BEACH 2019-07-31 2039-08-14 $ 1,668.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2021-11-02
AMENDED ANNUAL REPORT 2020-07-24
REINSTATEMENT 2020-07-15
Florida Limited Liability 2018-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State