Search icon

CLUB ESSENCE LLC - Florida Company Profile

Company Details

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

CLUB ESSENCE 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: 13 Mar 2020 (5 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: L20000081545
FEI/EIN Number 85-0494002

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

Address: 10461 Sanderling Shores Dr, Tampa, FL, 33619, US
Mail Address: 10461 Sanderling Shores Dr, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SANDRA Authorized Member 10461 Sanderling Shores Dr, Tampa, FL, 33619
JOHNSON JERMAINE Authorized Member 10461 Sanderling Shores Dr, Tampa, FL, 33619
JOHNSON SANDRA Agent 10461 Sanderling Shores Dr, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036923 THE DAILY SIP NUTRITION ACTIVE 2023-03-21 2028-12-31 - 10461 SANDERLING SHORES DR, #401, TAMPA, FL, 33619
G23000007401 THE SEMINOLE - NUTRITION BAR ACTIVE 2023-01-17 2028-12-31 - 10461 SANDERLING SHORES DR, #401, TAMPA, FL, 33617
G20000034766 ESSENCE NUTRITION ACTIVE 2020-03-23 2025-12-31 - 12224 N 56TH ST, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-09 - -
REGISTERED AGENT NAME CHANGED 2023-01-09 JOHNSON, SANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 10461 Sanderling Shores Dr, #401, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2021-04-07 10461 Sanderling Shores Dr, #401, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 10461 Sanderling Shores Dr, #401, Tampa, FL 33619 -

Documents

Name Date
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State