Entity Name: | CRYOFIT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRYOFIT 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: | 22 Oct 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2019 (5 years ago) |
Document Number: | L18000247064 |
FEI/EIN Number |
83-2346599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8351 SR-54, New Port Richey, FL, 34655, US |
Mail Address: | 2902 NORTHFIELD DR, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
GASTON RYDER | Manager | 2902 NORTHFIELD DR, TARPON SPRINGS, FL, 34688 |
GASTON TAMI | Manager | 2902 NORTHFIELD DR, TARPON SPRINGS, FL, 34688 |
GASTON RIVER | Manager | 2902 NORTHFIELD DR, TARPON SPRINGS, FL, 34688 |
GASTON REMINGTON | Manager | 2902 NORTHFIELD DR, TARPON SPRINGS, FL, 34688 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000132844 | CRYOGENIXFIT | EXPIRED | 2018-12-17 | 2023-12-31 | - | 2902 NORTHFIELD DR, TARPON SPRINGS, FL, 34688 |
G18000131683 | CRYOFITT LLC | EXPIRED | 2018-12-12 | 2023-12-31 | - | 2902 NORTHFIELD DR, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 8351 SR-54, Suite 101, New Port Richey, FL 34655 | - |
REINSTATEMENT | 2019-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-07 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-12-07 |
Florida Limited Liability | 2018-10-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State