Search icon

LAKE CITY FITNESS LLC - Florida Company Profile

Company Details

Entity Name: LAKE CITY 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: 12 Jun 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2024 (10 months ago)
Document Number: M17000005030
FEI/EIN Number 471646218

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075786 PLANET FITNESS EXPIRED 2017-07-14 2022-12-31 - PO BOX 4007, PORTSMOUTH, NH, 03802

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 16R Via Toscana, STE 3020, SALEM, NH 03079 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 16R Via Toscana, STE 3020, SALEM, NH 03079 -
LC NAME CHANGE 2024-06-26 LAKE CITY FITNESS LLC -
REGISTERED AGENT NAME CHANGED 2021-01-27 CT CORPORATION SYSTEM -
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 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 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Name Change 2024-06-26
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
Foreign Limited 2017-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State