Search icon

YF FC WEST FLORIDA, LLC

Company Details

Entity Name: YF FC WEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2020 (4 years ago)
Document Number: M20000011874
FEI/EIN Number 86-1317890
Address: 4032 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 4032 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Exec

Name Role Address
Napolitano Frank Exec 4032 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

President

Name Role Address
Rider Joshua President 4032 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Chief Financial Officer

Name Role Address
Stines Lucas Chief Financial Officer 4032 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Manager

Name Role
YF FC OPERATIONS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000161910 YOUFIT GYMS ACTIVE 2021-12-07 2026-12-31 No data 4032 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 4032 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2022-08-05 4032 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2022-08-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-15
Reg. Agent Change 2022-08-05
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-11
Foreign Limited 2020-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State