Search icon

PERKS FITNESS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PERKS FITNESS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERKS FITNESS HOLDINGS, 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: 21 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: L08000039938
FEI/EIN Number 900362342

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

Address: 958 ORANGE AVE., SUITE C, WINTER PARK, FL, 32789
Mail Address: 958 ORANGE AVE., SUITE C, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGAHA PATRICK LJr. Managing Member 644 Birch Blvd., Altamonte Springs, FL, 32701
MCGAHA KEVIN Managing Member 1411 Winston Rd., Maitland, FL, 32751
MCGAHA PATRICK LJr. Agent 644 Birch Blvd., Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129143 ANYTIME FITNESS ACTIVE 2019-12-06 2029-12-31 - 958 ORANGE AVENUE, STE C, WINTER PARK, FL, 32789
G09000103791 ANYTIME FITNESS EXPIRED 2009-05-04 2014-12-31 - 1997 1/2 ALOMA AVENUE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 644 Birch Blvd., Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2015-01-12 MCGAHA, PATRICK L, Jr. -
REINSTATEMENT 2012-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 958 ORANGE AVE., SUITE C, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2012-02-17 958 ORANGE AVE., SUITE C, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000175526 TERMINATED 1000000206499 ORANGE 2011-03-02 2031-03-23 $ 7,196.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000040126 LAPSED 2010-CA-020129-O ORANGE COUNTY 2011-01-18 2016-01-24 $485,561.04 WEINGARTEN NOSTAT, INC., 2600 CITADEL PLAZA DRIVE, SUITE 125, HOUSTON, TX. 77008

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148307704 2020-05-01 0491 PPP 958 ORANGE AVE STE C, WINTER PARK, FL, 32789
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39660
Loan Approval Amount (current) 39660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40186.86
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State