Search icon

DURBIN FITNESS LLC - Florida Company Profile

Company Details

Entity Name: DURBIN FITNESS 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: 01 Jul 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Jun 2024 (10 months ago)
Document Number: M14000004696
FEI/EIN Number 465557085

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

Address: 27 NORTHWESTERN DR, SALEM, NH, 03079, US
Mail Address: 27 NORTHWESTERN DR, SALEM, NH, 03079, US
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
Christina Mark Cont 27 NORTHWESTERN DR, SALEM, NH, 03079
Cahill Sean Chief Financial Officer 27 NORTHWESTERN DR, SALEM, NH, 03079
CT CORPORATION SYSTEM Agent 1200 S PINE ISALND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 16R Via Toscana, STE 3020, SALEM, NH 03079 -
CHANGE OF MAILING ADDRESS 2025-02-05 16R Via Toscana, STE 3020, SALEM, NH 03079 -
LC NAME CHANGE 2024-06-28 DURBIN FITNESS LLC -
REINSTATEMENT 2021-01-27 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-07-02 27 NORTHWESTERN DR, STE 2, SALEM, NH 03079 -
REGISTERED AGENT NAME CHANGED 2020-07-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1200 S PINE ISALND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 27 NORTHWESTERN DR, STE 2, SALEM, NH 03079 -
LC STMNT OF RA/RO CHG 2020-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000397998 TERMINATED 1000000869347 DUVAL 2020-12-04 2040-12-09 $ 1,443.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Name Change 2024-06-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-01-27
CORLCRACHG 2020-07-02
ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State