Search icon

FLORIDA PRITIKIN CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA PRITIKIN CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2003 (22 years ago)
Document Number: M03000001824
FEI/EIN Number 200038118

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

Address: 8755 NW 36TH STREET, DORAL, FL, 33178
Mail Address: 8755 NW 36TH STREET, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FOX SAM Chief Executive Officer 7701 FORSYTH BLVD SUITE 600, ST LOUIS, MO, 63105
DONOVAN WILLIAM President 8755 NW 36TH STREET, DORAL, FL, 33178
Buga Lech Chief Financial Officer 8755 NW 36th St, Doral, FL, 33178
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
200038118
Plan Year:
2019
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
90
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024240 PRITIKIN LONGEVITY CENTER EXPIRED 2015-03-06 2020-12-31 - 8755 NW 36TH ST, MIAMI, FL, 33178
G15000024252 PRITIKIN LONGEVITY CENTER & SPA ACTIVE 2015-03-06 2025-12-31 - 8755 NW 36TH ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 8755 NW 36TH STREET, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-04-21 8755 NW 36TH STREET, DORAL, FL 33178 -

Court Cases

Title Case Number Docket Date Status
TRUMP ENDEAVOR 12 LLC, VS FLORIDA PRITIKIN CENTER LLC, 3D2017-1548 2017-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11709

Parties

Name TRUMP ENDEAVOR 12 LLC
Role Appellant
Status Active
Representations HERMAN J. RUSSOMANNO, ROBERT J. BORRELLO, HERMAN J. RUSSOMANNO, III, TARA A. CAMPION, BRUCE S. ROGOW
Name FLORIDA PRITIKIN CENTER LLC
Role Appellee
Status Active
Representations PHILIPPE E. LIEBERMAN, Alan J. Kluger, RICHARD I. SEGAL
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA PRITIKIN CENTER LLC
Docket Date 2018-02-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRUMP ENDEAVOR 12 LLC
Docket Date 2018-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRUMP ENDEAVOR 12 LLC
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 2/12/18
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRUMP ENDEAVOR 12 LLC
Docket Date 2018-01-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s January 10, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA PRITIKIN CENTER LLC
Docket Date 2018-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA PRITIKIN CENTER LLC
Docket Date 2018-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed motion.
On Behalf Of FLORIDA PRITIKIN CENTER LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 10, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA PRITIKIN CENTER LLC
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-43 days to 1/12/18
Docket Date 2017-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRUMP ENDEAVOR 12 LLC
Docket Date 2017-11-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TRUMP ENDEAVOR 12 LLC
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUMP ENDEAVOR 12 LLC
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-63 days to 11/10/17
Docket Date 2017-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRUMP ENDEAVOR 12 LLC
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUMP ENDEAVOR 12 LLC
Docket Date 2017-09-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TRUMP ENDEAVOR 12 LLC
Docket Date 2017-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State