Search icon

FITPOWERCOUPLE24 LLC - Florida Company Profile

Company Details

Entity Name: FITPOWERCOUPLE24 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITPOWERCOUPLE24 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: 02 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000003922
FEI/EIN Number NOT APPLICABLE

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

Address: 404 Chayne Pl, Saint Cloud, FL, 34771, US
Mail Address: 404 Chayne Pl, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ YENEY Managing Member 8636 tavistock lakes blvd, orlando, FL, 32827
JIMENEZ JESUS D Managing Member 8636 tavistock lakes blvd, orlando, FL, 32827
JIMENEZ JESUS D Agent 404 Chayne Pl, Saint Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080948 KISSIMMEE VIBES NUTRITION ACTIVE 2022-07-07 2027-12-31 - 8636 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 404 Chayne Pl, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2023-06-15 404 Chayne Pl, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 404 Chayne Pl, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2021-05-13 JIMENEZ, JESUS D -
REINSTATEMENT 2021-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2022-07-21
REINSTATEMENT 2021-05-13
Florida Limited Liability 2019-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State