Entity Name: | SUPERIOR FITNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPERIOR 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. |
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: | 30 Oct 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2024 (6 months ago) |
Document Number: | L18000255145 |
FEI/EIN Number |
84-2072563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14000 66TH ST N, SUITE E, LARGO, FL, 33771, US |
Mail Address: | 14000 66TH ST N, SUITE E, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moyse Corey CEO/AMB | Chief Executive Officer | 14000 66TH ST N, LARGO, FL, 33771 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-04 | LEGALINC CORPORATE SERVICES INC. | - |
REINSTATEMENT | 2023-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC AMENDMENT | 2019-05-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-19 | 14000 66TH ST N, SUITE E, LARGO, FL 33771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-19 | 14000 66TH ST N, SUITE E, LARGO, FL 33771 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000612109 | ACTIVE | 1000001012463 | PINELLAS | 2024-09-12 | 2044-09-18 | $ 1,279.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J24000468007 | ACTIVE | 1000001003490 | PINELLAS | 2024-07-16 | 2044-07-24 | $ 1,899.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J24000468015 | ACTIVE | 1000001003492 | PINELLAS | 2024-07-16 | 2034-07-24 | $ 343.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J24000083327 | ACTIVE | 1000000980008 | PINELLAS | 2024-02-05 | 2044-02-07 | $ 16,536.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J24000083319 | ACTIVE | 1000000980006 | PINELLAS | 2024-02-05 | 2034-02-07 | $ 542.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-22 |
REINSTATEMENT | 2024-10-29 |
REINSTATEMENT | 2023-10-04 |
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-06 |
LC Amendment | 2019-05-24 |
ANNUAL REPORT | 2019-02-14 |
Florida Limited Liability | 2018-10-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State