Search icon

TREADMILLS N MORE, LLC - Florida Company Profile

Company Details

Entity Name: TREADMILLS N MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREADMILLS N MORE, 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: 05 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (7 years ago)
Document Number: L11000077119
FEI/EIN Number 45-2679599

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

Address: 19220 Briercrest Trl, ORLANDO, FL, 32833, US
Mail Address: 19220 Briercrest Trl, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHARLAU ERIC A Manager 19220 Briercrest Trl, ORLANDO, FL, 32833
Scharlau Joyce Manager 19220 Briercrest Trl, Orlando, FL, 32833
SCHARLAU ERIC A Agent 19220 Briercrest Trl, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 SCHARLAU, ERIC A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-09 19220 Briercrest Trl, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2014-05-09 19220 Briercrest Trl, ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-09 19220 Briercrest Trl, ORLANDO, FL 32833 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5090198704 2021-04-02 0491 PPS 19220 Briercrest Trl, Orlando, FL, 32833-5522
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11857
Loan Approval Amount (current) 11857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32833-5522
Project Congressional District FL-10
Number of Employees 4
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12036.64
Forgiveness Paid Date 2022-10-12
7318277900 2020-06-17 0491 PPP 19220 BRIERCREST TRL, ORLANDO, FL, 32833-5522
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11787
Loan Approval Amount (current) 11787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32833-5522
Project Congressional District FL-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11938.13
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State