Search icon

ATOMIC FITNESS LLC - Florida Company Profile

Company Details

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

ATOMIC 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: 01 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L07000099823
FEI/EIN Number 261163097

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

Address: PLANET FITNESS, 1560 Orange Ave, Winter Park, FL, 32789, US
Mail Address: PLANET FITNESS, 1560 Orange Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
PF SOUTH LAKELAND, LLC Authorized Member PLANET FITNESS, Winter Park, FL, 32789

Form 5500 Series

Employer Identification Number (EIN):
261163097
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-02-11 PLANET FITNESS, 1423 S NOVA RD, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2020-01-09 - -
LC AMENDMENT 2020-01-08 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 PLANET FITNESS, 1423 S NOVA RD, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-11
LC Amendment 2020-01-09
LC Amendment 2020-01-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-09-26

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35291.00
Total Face Value Of Loan:
35291.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45100.53
Total Face Value Of Loan:
45101.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35291
Current Approval Amount:
35291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35417.66
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45100.53
Current Approval Amount:
45101
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45390.14

Date of last update: 02 May 2025

Sources: Florida Department of State