Search icon

THE GYM DOC FITNESS REPAIR LLC - Florida Company Profile

Company Details

Entity Name: THE GYM DOC FITNESS REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GYM DOC FITNESS REPAIR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000044376
FEI/EIN Number 46-2360398

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

Address: 4634 Harden Blvd, Lakeland, FL, 33813, US
Mail Address: 6436 FLETCHER STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE WESLEY Owne 6436 FLETCHER STREET, HOLLYWOOD, FL, 33023
PIERRE WESLEY Agent 6436 FLETCHER STREET, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117526 THE GYM DOC FITNESS REPAIR OF CENTRAL FLORIDA ACTIVE 2022-09-17 2027-12-31 - 4634 HARDEN BLVD, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 4634 Harden Blvd, Lakeland, FL 33813 -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-02-14 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 PIERRE, WESLEY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 6436 FLETCHER STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-03-22 4634 Harden Blvd, Lakeland, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
LC Amendment 2019-02-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5930187208 2020-04-27 0455 PPP 1460 SW 3RD STREET SUITE 5B, POMPANO BEACH, FL, 33069
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000.9
Loan Approval Amount (current) 34000.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34246.82
Forgiveness Paid Date 2021-01-26
9056428401 2021-02-14 0455 PPS 1460 SW 3rd St Ste B5, Pompano Beach, FL, 33069-3216
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000.9
Loan Approval Amount (current) 34000.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-3216
Project Congressional District FL-20
Number of Employees 6
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34142.49
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State