Entity Name: | FIT365 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Mar 2019 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 May 2019 (6 years ago) |
Document Number: | L19000066515 |
FEI/EIN Number | 83-4095571 |
Address: | 7143 State Rd 54, New Port Richey, FL, 34653, US |
Mail Address: | 7143 State Rd 54, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURIANO JAMIE D | Agent | 7143 State Rd 54, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
SURIANO JAMIE D | President | 7143 State Rd 54, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
Suriano Shannon | Vice President | 7143 State Rd 54, New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-17 | 7143 State Rd 54, Suite 208, New Port Richey, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-17 | 7143 State Rd 54, Suite 208, New Port Richey, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-17 | 7143 State Rd 54, Suite 208, New Port Richey, FL 34653 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-05-21 | FIT365 LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-04-28 |
LC Amendment and Name Change | 2019-05-21 |
Florida Limited Liability | 2019-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State