Search icon

ADAVAN FITNESS MELBOURNE LLC

Company Details

Entity Name: ADAVAN FITNESS MELBOURNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000057977
FEI/EIN Number 83-4235952
Mail Address: 3542 Siderwheel Drive, Rockledge, FL, 32955, US
Address: 5410 Murrell Rd, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Manager

Name Role Address
ADAMS TODD Manager 3542 Siderwheel Drive, Rockledge, FL, 32955
ADAMS MICHELLE Manager 3542 Siderwheel Drive, Rockledge, FL, 32955

Chief Financial Officer

Name Role Address
Van Drunen Michael JJr. Chief Financial Officer 2035 Knox Road, Meridian, MS, 39301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043441 CYCLEBAR EXPIRED 2019-04-05 2024-12-31 No data 5152 WHEELER WAY, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2022-02-07 5410 Murrell Rd, Suite 205, Rockledge, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 5410 Murrell Rd, Suite 205, Rockledge, FL 32955 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000413565 ACTIVE 1000001000116 BREVARD 2024-06-19 2044-07-03 $ 999.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000413573 ACTIVE 1000001000119 BREVARD 2024-06-19 2034-07-03 $ 1,091.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State