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 |
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 |
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 |
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 | - | - |
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