Search icon

AIR FLAMINGO HEALTH CLUB, LLC - Florida Company Profile

Company Details

Entity Name: AIR FLAMINGO HEALTH CLUB, 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: 11 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: M06000000191
FEI/EIN Number 204102916

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

Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US
Mail Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COHN LISA R President 4582 S ULSTER ST, DENVER, CO, 80237
BELDIN PAUL Chief Financial Officer 4582 S ULSTER ST, DENVER, CO, 80237
DIAMOND KENNETH Vice President 4582 S ULSTER ST, DENVER, CO, 80237
ORGAN TONY Vice President 4582 S ULSTER ST, DENVER, CO, 80237
SPRANG MARTIN Secretary 4582 S ULSTER ST, DENVER, CO, 80237
SPRANG MARTIN Vice President 4582 S ULSTER ST, DENVER, CO, 80237
MOSHER KEVIN R Vice President 4582 S ULSTER ST, DENVER, CO, 80237
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099899 FLAMINGO FITNESS CENTER EXPIRED 2014-10-01 2024-12-31 - 1500 BAY ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-10-27 AIR FLAMINGO HEALTH CLUB, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2020-03-17 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-15
LC Amendment and Name Change 2021-10-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State