Search icon

ANYTIME FITNESS, LLC

Branch

Company Details

Entity Name: ANYTIME FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2013 (12 years ago)
Branch of: ANYTIME FITNESS, LLC, MINNESOTA (Company Number 800a54aa-b0d4-e011-a886-001ec94ffe7f)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: M13000001647
FEI/EIN Number NOT APPLICABLE
Address: 111 Weir Drive, Woodbury, MN, 55125, US
Mail Address: 111 Weir Drive, Woodbury, MN, 55125, US
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Member

Name Role Address
LLC Self E Member 111 Weir Drive, Woodbury, MN, 55125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 111 Weir Drive, Woodbury, MN 55125 No data
CHANGE OF MAILING ADDRESS 2024-04-14 111 Weir Drive, Woodbury, MN 55125 No data
REGISTERED AGENT NAME CHANGED 2024-04-14 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2015-03-25 No data No data

Court Cases

Title Case Number Docket Date Status
Prospere II Investment LLC, Appellant(s), v. Divita Fitness Corporation d/b/a Anytime Fitness and Nancy C. Divita, Appellee(s). 5D2024-0981 2024-04-12 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2021-CC-726

Parties

Name PROSPERE II INVESTMENT LLC
Role Appellant
Status Active
Representations Rania A. Soliman
Name Nancy C. Divita
Role Appellee
Status Active
Name ANYTIME FITNESS, LLC
Role Appellee
Status Active
Name DIVITA FITNESS CORPORATION
Role Appellee
Status Active
Representations James M. Jones
Name Hon. Frederic M. Schott
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-11-06
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Divita Fitness Corporation
Docket Date 2024-11-05
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Prospere II Investment LLC
Docket Date 2024-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Prospere II Investment LLC
Docket Date 2024-11-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Prospere II Investment LLC
View View File
Docket Date 2024-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Divita Fitness Corporation
Docket Date 2024-10-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Divita Fitness Corporation
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 10/4
View View File
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Divita Fitness Corporation
Docket Date 2024-08-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Prospere II Investment LLC
Docket Date 2024-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Prospere II Investment LLC
View View File
Docket Date 2024-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Record; 63 pages
On Behalf Of Clerk Seminole
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description SROA BY 8/5. INITIAL BRF BY 8/23
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to Objection
On Behalf Of Prospere II Investment LLC
Docket Date 2024-06-28
Type Response
Subtype Objection
Description Objection to Motion extension of time
On Behalf Of Divita Fitness Corporation
Docket Date 2024-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; TREATED AS MOTION TO SUPPLEMENT ROA AND EXTENSION OF TIME PER 7/3 ORDER
On Behalf Of Prospere II Investment LLC
Docket Date 2024-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Prospere II Investment LLC
Docket Date 2024-06-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS; DISCHARGED PER 7/3 ORDER
View View File
Docket Date 2024-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal; 726 pages
On Behalf Of Clerk Seminole
Docket Date 2024-04-16
Type Notice
Subtype Notice
Description Notice OF UNAVAILABILITY
On Behalf Of Prospere II Investment LLC
Docket Date 2024-04-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 04/09/2024
On Behalf Of Prospere II Investment LLC
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-12
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State