Search icon

INFINITE FITNESS CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: INFINITE FITNESS CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITE FITNESS CONCEPTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L06000016477
FEI/EIN Number 14-1947477

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5 JACARANDA DR, PLANTATION, FL, 33324, US
Mail Address: 5 JACARANDA DR, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JOSEPH E Manager 5 JACARANDA DR, PLANTATION, FL, 33324
THOMPSON JOSEPH E Agent 5 JACARANDA DR, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 5 JACARANDA DR, APT 105, PLANTATION, FL 33324 -
REINSTATEMENT 2023-02-07 - -
CHANGE OF MAILING ADDRESS 2023-02-07 5 JACARANDA DR, APT 105, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 5 JACARANDA DR, APT 105, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-07-31 THOMPSON, JOSEPH E -
PENDING REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-02-07
REINSTATEMENT 2020-07-31
Florida Limited Liability 2006-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5108389000 2021-05-21 0455 PPS 6400 NW 29th St, Sunrise, FL, 33313-1110
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149650
Loan Approval Amount (current) 149650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33313-1110
Project Congressional District FL-20
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153603.25
Forgiveness Paid Date 2024-01-10
7595018701 2021-04-06 0455 PPP 6400 NW 29th St, Sunrise, FL, 33313-1110
Loan Status Date 2024-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149650
Loan Approval Amount (current) 149650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33313-1110
Project Congressional District FL-20
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154242
Forgiveness Paid Date 2024-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State