Entity Name: | LIFE 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: | 08 Jan 2019 (6 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Jul 2019 (6 years ago) |
Document Number: | M19000000228 |
FEI/EIN Number |
36-4915818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10601 Belmont Avenue, Franklin Park, IL, 60131, US |
Mail Address: | 10601 Belmont Avenue, Franklin Park, IL, 60131, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Kaiser Kelly Michelle | Manager | 10601 Belmont Avenue, Franklin Park, IL, 60131 |
Cohrs Charles | Manager | 10601 Belmont Avenue, Franklin Park, IL, 60131 |
Clawson Christopher Er | Manager | 9525 W. Bryn Mawr, Rosemont, IL, 60018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 10601 Belmont Avenue, Franklin Park, IL 60131 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 10601 Belmont Avenue, Franklin Park, IL 60131 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2019-07-10 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FITNESS INTERNATIONAL, LLC d/b/a LA FITNESS, Petitioner(s) v. DEJURNAE PARRISH, LIFE FITNESS, LLC, and STEVEN JAMES MASSEY, Respondent(s). | 4D2024-1749 | 2024-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FITNESS INTERNATIONAL, LLC |
Role | Petitioner |
Status | Active |
Representations | Carly Marissa Weiss, Therese Ann Savona |
Name | DeJurnae Parrish |
Role | Respondent |
Status | Active |
Representations | Brian G. Beecher, Laura Dee Dolin, Jeannete C Lewis |
Name | LIFE FITNESS, LLC |
Role | Respondent |
Status | Active |
Representations | Gabrielle B. Ilaria, Zachary Scott Foster |
Name | Steven James Massey |
Role | Respondent |
Status | Active |
Representations | Julie Lewis Hauf, Melissa Marie Grace McCartney Saint Paul |
Name | Hon. Reid Parker Scott, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the petition for writ of certiorari is denied. Denial is without prejudice for Petitioner to file a privilege log as to any allegedly privileged or protected materials. Hertz Corp. v. Sider, 311 So. 3d 1004, 1007 (Fla. 2d DCA 2021). MAY, GERBER and KUNTZ, JJ., concur. |
View | View File |
Docket Date | 2024-07-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | Fitness International, LLC |
Docket Date | 2024-07-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Fitness International, LLC |
View | View File |
Docket Date | 2024-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-07-10 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Docket Date | 2024-07-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2023), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
CORLCRACHG | 2019-07-10 |
Foreign Limited | 2019-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State