Search icon

ELEMENT 26 FITNESS LLC - Florida Company Profile

Company Details

Entity Name: ELEMENT 26 FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEMENT 26 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: 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: 10 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: L12000020824
FEI/EIN Number 454534402

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

Address: 14801 Mandarin Road, Jacksonville, FL, 32223, US
Mail Address: 14801 Mandarin Road, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONEY CHERI Managing Member 14801 Mandarin Road, Jacksonville, FL, 32223
WERNER ANDREA Manager 14801 Mandarin Road, Jacksonville, FL, 32223
ANDREA WERNER Agent 14801 Mandarin Road, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089862 FERRUM ATHLETIC COMPANY ACTIVE 2021-07-08 2026-12-31 - 14801 MANDARIN ROAD, JACKSONVILLE, FL, 32223
G14000042851 CROSSFIT FERRUM EXPIRED 2014-04-30 2024-12-31 - 14801 MANDARIN ROAD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 14801 Mandarin Road, Jacksonville, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 14801 Mandarin Road, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2022-12-12 14801 Mandarin Road, Jacksonville, FL 32223 -
REINSTATEMENT 2014-03-14 - -
REGISTERED AGENT NAME CHANGED 2014-03-14 ANDREA, WERNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2581257202 2020-04-16 0491 PPP 513 Saint Croix Street, SAINT AUGUSTINE, FL, 32095-9615
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23382.5
Loan Approval Amount (current) 23382.5
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 SAINT AUGUSTINE, SAINT JOHNS, FL, 32095-9615
Project Congressional District FL-05
Number of Employees 5
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23624.65
Forgiveness Paid Date 2021-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State