Entity Name: | BEACH 2 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: | 20 Jan 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Jun 2024 (10 months ago) |
Document Number: | M15000000609 |
FEI/EIN Number |
471665383
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 |
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 island rd, plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 16R Via Toscana Suite 3020, Salem, NH 03079 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | 16R Via Toscana Suite 3020, Salem, NH 03079 | - |
LC NAME CHANGE | 2024-06-28 | BEACH 2 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 island 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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
LC Name Change | 2024-06-28 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-04 |
REINSTATEMENT | 2021-01-27 |
CORLCRACHG | 2020-07-02 |
ANNUAL REPORT | 2019-08-09 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State