Search icon

NAPLES FAMILY FITNESS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES FAMILY FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: L12000068747
FEI/EIN Number 45-5342591
Address: 2349 VANDERBILT BEACH ROAD, SUITE 550, NAPLES, FL, 34109, US
Mail Address: 2349 VANDERBILT BEACH ROAD, SUITE 550, NAPLES, FL, 34109, US
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman Clayton Manager 2343 VANDERBILT BEACH ROAD, NAPLES, FL, 34109
Coleman Clayton Agent 2343 VANDERBILT BEACH ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Coleman, Clayton -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 2343 VANDERBILT BEACH ROAD, SUITE 624, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 2349 VANDERBILT BEACH ROAD, SUITE 550, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2016-01-11 2349 VANDERBILT BEACH ROAD, SUITE 550, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 2343 VANDERBILT BEACH ROAD, SUITE 624, ATTN: LEASING OFFICE, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2013-02-27 Inman, Bonnie -
LC NAME CHANGE 2012-07-02 NAPLES FAMILY FITNESS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
124449.00
Total Face Value Of Loan:
124449.00
Date:
2020-04-15
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:
124449.17
Total Face Value Of Loan:
124449.17
Date:
2020-04-15
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:
124449.17
Total Face Value Of Loan:
124449.17

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$124,449.17
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,449.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,526.59
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $124,449.17
Jobs Reported:
49
Initial Approval Amount:
$124,449
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,449
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,642.35
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $124,449

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State