Search icon

BODY BY NEELY LLC - Florida Company Profile

Company Details

Entity Name: BODY BY NEELY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODY BY NEELY 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 Sep 2011 (14 years ago)
Document Number: L11000108211
FEI/EIN Number 36-4709279

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

Address: 713 Sailfish Dr., Atlantic Beach, FL, 32233, US
Mail Address: 713 Sailfish Dr., Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFNAGEL NEELY Manager 713 Sailfish Dr., Atlantic Beach, FL, 32233
HUFNAGEL NEELY Agent 713 Sailfish Dr., ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113401 PILATES ON 3RD EXPIRED 2013-11-18 2018-12-31 - 319 10TH AVE N., JACKSONVILLE BEACH, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 713 Sailfish Dr., ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 713 Sailfish Dr., Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2020-03-30 713 Sailfish Dr., Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2012-07-12 HUFNAGEL, NEELY -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5174528802 2021-04-17 0491 PPS 319 10th Ave N, Jacksonville Beach, FL, 32250-7249
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-7249
Project Congressional District FL-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3016.25
Forgiveness Paid Date 2021-11-02
5095627400 2020-05-11 0491 PPP 319 10th Ave N, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2020-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3011.83
Forgiveness Paid Date 2020-10-13

Date of last update: 01 May 2025

Sources: Florida Department of State