Search icon

A&D FITNESS COMPANY LLC - Florida Company Profile

Company Details

Entity Name: A&D FITNESS COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&D FITNESS COMPANY 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: 23 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: L07000107168
FEI/EIN Number 261547754

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

Address: 2232 HIGHWAY 44 WEST, INVERNESS, FL, 34453, US
Mail Address: 2232 HIGHWAY 44 WEST, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO ANDREW Manager 1229 WEST NEW YORK AVE., DELAND, FL, 32720
SPANO MICHAEL Manager 1114 MACE AVENUE, BRONX, NY, 10469
SPANO MELISSA Manager 1114 MACE AVE., BRONX, NY, 10469
MORENO ANDREW Agent 1229 WEST NEW YORK AVE., DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082339 DYNABODY FITNESS CLUB EXPIRED 2013-08-19 2018-12-31 - 2232 HWY 44 WEST, INVERNESS, FL, 34453
G09058900114 SOMEWHERE MULTI CHANNEL MEDIA EXPIRED 2009-02-27 2014-12-31 - 2232 HIGHWAY 44 WEST, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 1229 WEST NEW YORK AVE., DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2017-04-05 2232 HIGHWAY 44 WEST, INVERNESS, FL 34453 -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-22 - -
REGISTERED AGENT NAME CHANGED 2008-10-22 MORENO, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001033599 TERMINATED 1000000392504 CITRUS 2012-12-05 2022-12-19 $ 1,401.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9531978304 2021-01-30 0491 PPS 2232 Highway 44 W, Inverness, FL, 34453-3860
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34453-3860
Project Congressional District FL-12
Number of Employees 11
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21586.59
Forgiveness Paid Date 2021-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State