Search icon

LAKE WALES FITNESS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LAKE WALES 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: 20 Oct 2011 (14 years ago)
Date of dissolution: 03 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: L11000120259
FEI/EIN Number 900770456

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

Address: 1318 SR 60 E, LAKE WALES, FL, 33853, US
Mail Address: 906 US 27 SOUTH, AVON PARK, FL, 33825, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES HEIDI Manager 4180 LAKEVIEW DRIVE, SEBRING, FL, 33870
DAYTON CAROLE Manager 17651 Sawgrass Run, Deer Island, FL, 32778
HAYES HEIDI Agent 906 US 27 SOUTH, AVON PARK, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004991 ANYTIME FITNESS ACTIVE 2015-01-14 2025-12-31 - 906 US HWY 27 S, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 906 US 27 SOUTH, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1318 SR 60 E, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2012-04-30 HAYES, HEIDI -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27680.00
Total Face Value Of Loan:
27680.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25775.00
Total Face Value Of Loan:
25775.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27680
Current Approval Amount:
27680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27793.03
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25775
Current Approval Amount:
25775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25928.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State