Entity Name: | FITNESS ANYWHERE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M13000002157 |
FEI/EIN Number |
275382687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Newport Center Drive, Newport Beach, CA, 92660, US |
Mail Address: | 1990 N. California Boulevard, Suite 20 PMB 1058, Walnut Creek, CA, 94596, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
HETRICK RANDAL A | Manager | 450 Newport Center Drive, Newport Beach, CA, 92660 |
Leffel Brent | Manager | 450 Newport Center Drive, Newport Beach, CA, 92660 |
Cox David | Manager | 450 Newport Center Drive, Newport Beach, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 450 Newport Center Drive, Suite 590, Newport Beach, CA 92660 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 450 Newport Center Drive, Suite 590, Newport Beach, CA 92660 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000789022 | ACTIVE | 1000001022170 | COLUMBIA | 2024-12-10 | 2044-12-18 | $ 16,558.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-11-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State