Entity Name: | ULTIMATE FITNESS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Aug 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2015 (9 years ago) |
Document Number: | M10000003601 |
FEI/EIN Number | 270690906 |
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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
LONG DAVID | Chief Executive Officer | 6000 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000076898 | ORANGETHEORY FITNESS | ACTIVE | 2023-06-27 | 2028-12-31 | No data | 6000 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487 |
G12000009968 | ORANGE THEORY FITNESS | EXPIRED | 2012-01-31 | 2017-12-31 | No data | 1815 CORDOVA ROAD, SUITE 206, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-30 | CORPORATE CREATIONS NETWORK INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-30 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 6000 BROKEN SOUND PKWY NW, STE 200, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 6000 BROKEN SOUND PKWY NW, STE 200, BOCA RATON, FL 33487 | No data |
REINSTATEMENT | 2015-10-30 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State