Search icon

FLORIDA FITNESS WORKS 7, LLC

Company Details

Entity Name: FLORIDA FITNESS WORKS 7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L19000256393
FEI/EIN Number 84-3337231
Mail Address: 25 Johnson Avenue, Ronkonkoma, NY, 11779, US
Address: 12851 Narcoossee Road, Suite 104, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODGERS CHRISTOPHER L Agent 13996 Key Lime Blvd, West Palm Beach, FL, 33412

Authorized Member

Name Role Address
RODGERS CHRISTOPHER Authorized Member 13996 Key Lime Blvd, West Palm Beach, FL, 33412
SMITH WILLIAM DOUGLA Authorized Member 19145 S. O'BRIEN RD., GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013204 ORANGE THEORY FITNESS ACTIVE 2022-01-27 2027-12-31 No data 25 JOHNSON AVE, RONKONKOMA, NY, 11779
G21000104840 ORANGETHEORY FITNESS ACTIVE 2021-08-11 2026-12-31 No data 3100 S FEDERAL HWY, SUITE 1, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 12851 Narcoossee Road, Suite 104, Orlando, FL 32832 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 13996 Key Lime Blvd, West Palm Beach, FL 33412, West Palm Beach, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 12851 Narcoossee Road, Suite 104, Orlando, FL 32832 No data
LC AMENDMENT 2020-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-18 RODGERS, CHRISTOPHER L No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
LC Amendment 2020-11-18
ANNUAL REPORT 2020-03-31
Florida Limited Liability 2019-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State