Search icon

JRL FITNESS, LLC - Florida Company Profile

Company Details

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

JRL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000038639
FEI/EIN Number 272526436

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

Address: 2504 SOUTH ALAFAYA TRAIL, ORLANDO, FL, 32828, US
Mail Address: 1515 CAMPHOR COVE DR., LUTZ, FL, 33549, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JLDD INVESTMENTS, LLC Othe -
Luther Palma mana 437 Harrison st sw, Palm Bay, FL, 32908
JEFFRIES DAVID M Agent 1227 NORTH FRANKLIN ST, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068109 ANYTIME FITNESS EXPIRED 2011-07-07 2016-12-31 - 1515 CAMPHOR COVE DR, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2012-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-26 2504 SOUTH ALAFAYA TRAIL, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2011-03-26 JEFFRIES, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2011-03-26 1227 NORTH FRANKLIN ST, TAMPA, FL 33602 -
LC NAME CHANGE 2010-04-23 JRL FITNESS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000635118 ACTIVE 1000000839362 ORANGE 2019-09-17 2039-09-25 $ 1,669.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000605384 ACTIVE 1000000839188 ORANGE 2019-08-30 2039-09-11 $ 8,295.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000105468 ACTIVE 1000000812435 ORANGE 2019-01-25 2039-02-13 $ 20,189.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000025015 TERMINATED 1000000767201 ORANGE 2018-01-05 2038-01-17 $ 8,457.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000597692 TERMINATED 1000000759190 ORANGE 2017-10-16 2037-10-25 $ 3,819.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000402729 TERMINATED 1000000748289 ORANGE 2017-06-28 2037-07-13 $ 3,813.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000600573 TERMINATED 1000000638738 ORANGE 2014-08-18 2035-05-22 $ 9,818.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000583493 TERMINATED 1000000474549 ORANGE 2013-02-15 2033-03-13 $ 1,673.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
LC Amendment 2012-10-18
ANNUAL REPORT 2012-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3179088006 2020-06-24 0455 PPP 580 MALABAR RD, PALM BAY, FL, 32907-3107
Loan Status Date 2022-01-13
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32907-3107
Project Congressional District FL-08
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5627.35
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State