Search icon

LTF CLUB MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LTF CLUB MANAGEMENT COMPANY, 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: 15 Jun 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: M06000003372
FEI/EIN Number 202874566

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

Address: 2902 CORPORATE PLACE, CHANHASSEN, MN, 55317, US
Mail Address: 2902 CORPORATE PLACE, CHANHASSEN, MN, 55317, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LTF Operations Holdings, Inc. Managing Member 2902 CORPORATE PLACE, CHANHASSEN, MN, 55317
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-12-06 - -
REGISTERED AGENT NAME CHANGED 2017-12-06 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 115 NORTH CALHOUN ST STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 2902 CORPORATE PLACE, CHANHASSEN, MN 55317 -
CHANGE OF MAILING ADDRESS 2008-01-16 2902 CORPORATE PLACE, CHANHASSEN, MN 55317 -

Court Cases

Title Case Number Docket Date Status
MICHELLE A. MASCARI, NICOLE HANLON, ET AL. VS LIFE TIME FITNESS, INC., ET AL. 4D2015-3361 2015-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA023451XXXXMB

Parties

Name NICOLE HANLON
Role Appellant
Status Active
Name BARDOT SALON & SPA, LLC.
Role Appellant
Status Active
Name MICHELLE A. MASCARI
Role Appellant
Status Active
Representations Ronald P. Gossett
Name LTF CLUB OPERATIONS CO.
Role Appellee
Status Active
Name LTF CLUB MANAGEMENT COMPANY, LLC
Role Appellee
Status Active
Name LIFE TIME FITNESS, INC.
Role Appellee
Status Active
Representations V. JOHN ELLA, MENDY HALBERSTAM
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-20
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellants' June 29, 2016 motion for written decision and to certify conflict is denied.
Docket Date 2016-07-06
Type Response
Subtype Response
Description Response
On Behalf Of LIFE TIME FITNESS, INC.
Docket Date 2016-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' January 27, 2016 motion for attorneys' fees is denied.
Docket Date 2016-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-06-29
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ *AND* FOR WRITTEN DECISION
On Behalf Of MICHELLE A. MASCARI
Docket Date 2016-04-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHELLE A. MASCARI
Docket Date 2016-03-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of MICHELLE A. MASCARI
Docket Date 2016-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIFE TIME FITNESS, INC.
Docket Date 2016-02-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LIFE TIME FITNESS, INC.
Docket Date 2016-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELLE A. MASCARI
Docket Date 2016-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHELLE A. MASCARI
Docket Date 2016-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHELLE A. MASCARI
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 12 DAYS TO 01/31/16
On Behalf Of MICHELLE A. MASCARI
Docket Date 2015-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' November 4, 2015 motion for enlargement of time is granted, and the time in which appellants shall comply with this Court's order of October 6, 2015 is extended for fourteen (14) days from the date of the entry of this order.
Docket Date 2015-11-09
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 10/6/15 ORDER (ORDER ATTACHED)
On Behalf Of MICHELLE A. MASCARI
Docket Date 2015-11-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MICHELLE A. MASCARI
Docket Date 2015-10-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' motion to stay, included in their September 21, 2015 Notice of Compliance and Motion to Stay, is granted. Appellants shall have thirty (30) from the date of this order to obtain a final, appealable order fixing the amount of costs and to file it with this court. See Fla. R. App. P. 9.110(l). Further, ORDERED that this case is stayed until the date on which the final, appealable order is filed with this court. On that date, the stay will automatically be lifted, and the briefing schedule shall run from that date. Further, ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. By this order, this court takes no position as to whether appellants waived their right to costs as argued in appellees' September 21, 2015 Response in Opposition to Appellants' Motion for Stay.
Docket Date 2015-09-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that V. John Ella's September 21, 2015 verified unopposed motion for permission to appear pro hac vice is granted, and V. John Ella, Esquire, is permitted to appear in this appeal as counsel for appellee, Life Time Fitness, Inc.
Docket Date 2015-09-21
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE *AND* MOTION TO STAY
On Behalf Of MICHELLE A. MASCARI
Docket Date 2015-09-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of LIFE TIME FITNESS, INC.
Docket Date 2015-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ **FEE PAID 9/24/15** (FOR V. JOHN ELLA)
On Behalf Of LIFE TIME FITNESS, INC.
Docket Date 2015-09-10
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order attached to the notice of appeal is appealable, as it does not fix the amount of costs. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELLE A. MASCARI
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State