Search icon

TOPPER FITNESS & HEALTH, LLC

Company Details

Entity Name: TOPPER FITNESS & HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: L12000108094
FEI/EIN Number 46-0838547
Address: 1 Main Street, Suite 105, Tequesta, FL, 33469, US
Mail Address: 1 Main Street, Suite 105, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TOPPER CINDE C Agent 1 Main Street, Tequesta, FL, 33469

Managing Member

Name Role Address
Topper Cinde C Managing Member 1 Main Street, Tequesta, FL, 33469
TOPPER KEVIN M Managing Member 1 Main Street, Tequesta, FL, 33469

President

Name Role Address
TOPPER KEVIN M President 1 Main Street, Tequesta, FL, 33469

Vice President

Name Role Address
Topper Cinde C Vice President 1 Main Street, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 1 Main Street, Suite 105, Tequesta, FL 33469 No data
CHANGE OF MAILING ADDRESS 2018-04-13 1 Main Street, Suite 105, Tequesta, FL 33469 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 1 Main Street, Suite 105, Tequesta, FL 33469 No data
REINSTATEMENT 2016-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-30 TOPPER, CINDE C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096397307 2020-04-30 0455 PPP 1 MAIN ST SUITE 105, TEQUESTA, FL, 33469
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89443
Loan Approval Amount (current) 89443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEQUESTA, PALM BEACH, FL, 33469-1000
Project Congressional District FL-21
Number of Employees 18
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90268.41
Forgiveness Paid Date 2021-04-06
5970488303 2021-01-26 0455 PPS 1 Main St Ste 105, Tequesta, FL, 33469-4710
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32617
Loan Approval Amount (current) 32617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tequesta, PALM BEACH, FL, 33469-4710
Project Congressional District FL-21
Number of Employees 8
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32832.76
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State