Search icon

CHALLENGE FITNESS, LLC.

Company Details

Entity Name: CHALLENGE FITNESS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L12000011902
FEI/EIN Number 45-4365784
Address: 2036 N Dixie Hwy, Wilton Manors, FL 33305
Mail Address: 2036 N Dixie Hwy, Wilton Manors, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gol, AMY Agent 2036 N Dixie Hwy, Wilton Manors, FL 33305

Manager

Name Role Address
Gol, AMY Manager 2036 N Dixie Hwy, Wilton Manors, FL 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2036 N Dixie Hwy, Wilton Manors, FL 33305 No data
CHANGE OF MAILING ADDRESS 2024-04-23 2036 N Dixie Hwy, Wilton Manors, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2036 N Dixie Hwy, Wilton Manors, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2017-04-26 Gol, AMY No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CHALLENGE FITNESS, LLC jus tertii GAY & LESBIAN COMMUNITY CENTER VS CITY OF WILTON MANORS 4D2020-2333 2020-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-014490

Parties

Name CHALLENGE FITNESS, LLC.
Role Petitioner
Status Active
Representations Paula J. Campione
Name Gay & Lesbian Community Center
Role Petitioner
Status Active
Name City of Wilton Manors
Role Respondent
Status Active
Representations Kerry L. Ezrol, Michael D. Cirullo
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner’s November 19, 2020 “notice of filing” is treated as a motion for extension of time and is granted. The time for filing an appendix is extended ten (10) days from the date of this order.
Docket Date 2020-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Challenge Fitness, LLC
Docket Date 2020-11-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Challenge Fitness, LLC
Docket Date 2020-10-29
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2020-10-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2020-10-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Challenge Fitness, LLC
Docket Date 2021-02-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that because the standard for discretionary second-tier review has not been met by petitioner, we deny the petition.CIKLIN, GERBER and ARTAU, JJ., concur.
Docket Date 2020-12-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND AMENDED
On Behalf Of Challenge Fitness, LLC
Docket Date 2020-12-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s December 3, 2020 amended appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-12-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Challenge Fitness, LLC
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Wilton Manors
CHALLENGE FITNESS, LLC, jus tertii GAY & LESBIAN COMMUNITY CENTER VS CITY OF WILTON MANORS 4D2018-1877 2018-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-14490

Parties

Name CHALLENGE FITNESS, LLC.
Role Appellant
Status Active
Representations Paula J. Campione
Name Gay & Lesbian Community Center
Role Appellant
Status Active
Name City of Wilton Manors
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-03
Type Response
Subtype Response
Description Response
On Behalf Of Challenge Fitness, LLC
Docket Date 2018-06-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Challenge Fitness, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7076408502 2021-03-05 0455 PPS 6654 Town Square Dr, Davie, FL, 33314-3301
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20494.7
Loan Approval Amount (current) 20494.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-3301
Project Congressional District FL-25
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20653.04
Forgiveness Paid Date 2021-12-14
7278787404 2020-05-16 0455 PPP 6654 Town Square Drive, Davie, FL, 33314
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20494.7
Loan Approval Amount (current) 20494.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20692.91
Forgiveness Paid Date 2021-05-05

Date of last update: 22 Feb 2025

Sources: Florida Department of State