Search icon

SIESTA KEY FITNESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SIESTA KEY FITNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIESTA KEY FITNESS CENTER, 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: 03 Feb 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: L12000016515
FEI/EIN Number 38-3760010

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

Address: 5243 AVENIDA NAVARRA, SARASOTA, FL, 34242, US
Mail Address: 577 VENICE LN, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY BRUCE P Manager 577 VENICE LN, SARASOTA, FL, 34242
DAY DOLORES Manager 577 VENICE LN, SARASOTA, FL, 34242
DAY BRUCE P Agent 577 VENICE LN, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 577 VENICE LN, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2021-03-12 5243 AVENIDA NAVARRA, SARASOTA, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 5243 AVENIDA NAVARRA, SARASOTA, FL 34242 -
CONVERSION 2012-02-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000074478. CONVERSION NUMBER 700000120017

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7281967008 2020-04-07 0455 PPP 5241 AVENIDA NAVARRA, SARASOTA, FL, 34242-2029
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34242-2029
Project Congressional District FL-17
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23606.41
Forgiveness Paid Date 2021-08-18
3694258308 2021-01-22 0455 PPS 5241 Avenida Navarra, Sarasota, FL, 34242-2029
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34242-2029
Project Congressional District FL-17
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23600.03
Forgiveness Paid Date 2022-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State