Search icon

THE GYMNASTICS REVOLUTION LLC - Florida Company Profile

Company Details

Entity Name: THE GYMNASTICS REVOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GYMNASTICS REVOLUTION 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: 28 Sep 2006 (19 years ago)
Document Number: L06000095326
FEI/EIN Number 205629146

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

Address: 6714 WHITE DRIVE, RIVIERA BEACH, FL, 33407
Mail Address: 6714 WHITE DRIVE, RIVIERA BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GYMNASTICS REVOLUTION LLC 401(K) 2023 205629146 2024-11-04 THE GYMNASTICS REVOLUTION LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 713900
Sponsor’s telephone number 5618484577
Plan sponsor’s address 6714 WHITE DRIVE, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2024-11-04
Name of individual signing DAVID WAGNER
Valid signature Filed with authorized/valid electronic signature
THE GYMNASTICS REVOLUTION LLC 401(K) 2022 205629146 2023-10-16 THE GYMNASTICS REVOLUTION LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 713900
Sponsor’s telephone number 5618484577
Plan sponsor’s address 6714 WHITE DRIVE, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DAVID WAGNER
Valid signature Filed with authorized/valid electronic signature
THE GYMNASTICS REVOLUTION LLC 401(K) 2021 205629146 2022-10-05 THE GYMNASTICS REVOLUTION LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 713900
Sponsor’s telephone number 5618484577
Plan sponsor’s address 6714 WHITE DRIVE, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing DAVID WAGNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NORTON-WAGNER MARIELLEN Managing Member 6714 WHITE DRIVE, RIVIERA BEACH, FL, 33407
Norton-wagner David Vice President 6714 WHITE DRIVE, RIVIERA BEACH, FL, 33407
ADVANTAGE ACCOUNTING AND TAX, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900178 REVOLUTION ALL STARS EXPIRED 2008-08-27 2013-12-31 - 4390 WESTROADS DRIVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Advantage Accounting And Tax LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2700 N Military Trail, SUITE 200, Ste 200, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 6714 WHITE DRIVE, RIVIERA BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2010-04-23 6714 WHITE DRIVE, RIVIERA BEACH, FL 33407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000613187 LAPSED 502010CA015371XXXXMB CIR CT. 15TH JUD PALM BEACH FL 2011-09-19 2016-09-26 $110,163.33 SHARON BASTIN, 6655 AUDUBON TRACE WEST, WEST PALM BEACH, FLORIDA 33412

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3038677104 2020-04-11 0455 PPP 6714 White Dr, WEST PALM BEACH, FL, 33407-1230
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86520
Loan Approval Amount (current) 86520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-1230
Project Congressional District FL-20
Number of Employees 15
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87647.16
Forgiveness Paid Date 2021-08-04
5784348510 2021-03-01 0455 PPS 6714 White Dr, Riviera Beach, FL, 33407-1230
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86520
Loan Approval Amount (current) 86520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33407-1230
Project Congressional District FL-20
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87450.09
Forgiveness Paid Date 2022-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State