Search icon

ULTIMATE FITNESS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ULTIMATE FITNESS GROUP, 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: 13 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: M10000003601
FEI/EIN Number 270690906

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

Address: 6000 BROKEN SOUND PKWY NW, STE 200, BOCA RATON, FL, 33487, US
Mail Address: 6000 BROKEN SOUND PKWY NW, STE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LONG DAVID Chief Executive Officer 6000 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076898 ORANGETHEORY FITNESS ACTIVE 2023-06-27 2028-12-31 - 6000 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
G12000009968 ORANGE THEORY FITNESS EXPIRED 2012-01-31 2017-12-31 - 1815 CORDOVA ROAD, SUITE 206, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-30 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 6000 BROKEN SOUND PKWY NW, STE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-04-18 6000 BROKEN SOUND PKWY NW, STE 200, BOCA RATON, FL 33487 -
REINSTATEMENT 2015-10-30 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000444271 TERMINATED 1000000831015 BROWARD 2019-06-21 2029-06-26 $ 930.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Reg. Agent Change 2024-09-30
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State