Search icon

FREZZA FIT LLC

Company Details

Entity Name: FREZZA FIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: L12000115380
FEI/EIN Number 46-0979952
Address: 1652 N. US Highway 1, Jupiter, FL, 33469, US
Mail Address: 1652 N. US Highway 1, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Frezza Anthony Agent 123 Magnolia Way, Tequesta, FL, 33469

Manager

Name Role Address
FREZZA ANTHONY Manager 1652 N. US Highway 1, Jupiter, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049423 FITTOWN JUPITER ACTIVE 2020-05-05 2025-12-31 No data 1652 N. US HIGHWAY 1, JUPITER, FL, 33469
G12000098976 CROSSFIT PALM BEACH EXPIRED 2012-10-10 2017-12-31 No data 1652 N. U.S. HIGHWAY 1, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Frezza, Anthony No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 123 Magnolia Way, Tequesta, FL 33469 No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC STMNT OF RA/RO CHG 2017-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 1652 N. US Highway 1, Jupiter, FL 33469 No data
CHANGE OF MAILING ADDRESS 2016-03-31 1652 N. US Highway 1, Jupiter, FL 33469 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-10
CORLCRACHG 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6099697706 2020-05-01 0455 PPP 1652 N US HIGHWAY 1, TEQUESTA, FL, 33469-3231
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103315
Loan Approval Amount (current) 120453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TEQUESTA, PALM BEACH, FL, 33469-3231
Project Congressional District FL-21
Number of Employees 14
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121505.73
Forgiveness Paid Date 2021-03-17
2337778308 2021-01-20 0455 PPS 1652 N US Highway 1, Tequesta, FL, 33469-3231
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120452
Loan Approval Amount (current) 120452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33469-3231
Project Congressional District FL-21
Number of Employees 16
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121138.41
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State