Search icon

BOMBSHELL FITNESS LLC - Florida Company Profile

Company Details

Entity Name: BOMBSHELL FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOMBSHELL FITNESS 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: 17 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: L07000006121
FEI/EIN Number 208307916

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

Address: 3580 Aloma Ave., Suite 8, Winter Park, FL, 32792, US
Mail Address: 7512 Dr. Phillips Blvd., Suite 50-504, orlando, FL, 32819, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dey Shannon D Managing Member 7512 Dr. Phillips Blvd., orlando, FL, 32819
DEY SHANNON D Agent 7512 Dr. Phillips Blvd., orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100975 BOMBSHELL BOUTIQUE ACTIVE 2021-08-03 2026-12-31 - 545 NORTH PARK AVENUE, B, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 7512 Dr. Phillips Blvd., Suite 50-504, orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-12-11 3580 Aloma Ave., Suite 8, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 3580 Aloma Ave., Suite 8, Winter Park, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-05 DEY, SHANNON D. -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-11
ANNUAL REPORT 2023-08-15
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8422057005 2020-04-08 0491 PPP 7680 UNIVERSAL BLVD SUITE 170, ORLANDO, FL, 32819-8370
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139362.5
Loan Approval Amount (current) 139362.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-8370
Project Congressional District FL-10
Number of Employees 16
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140805.76
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State