Search icon

DYNAMIC FITNESS & TRAINING LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC FITNESS & TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC FITNESS & TRAINING 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: 01 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2014 (10 years ago)
Document Number: L13000108773
FEI/EIN Number 46-1902350

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

Address: 4150 n armenia ave, tampa, FL, 33607, US
Mail Address: 4150 N, Armenia Ave, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harden Maurice s Managing Member 6713 summer haven drive, riverveiw, FL, 33578
harden maurice s Agent 6713 SUMMER HAVEN DRIVE, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016750 DYNAMIC FITNESS & REHABILITATION ACTIVE 2021-02-03 2026-12-31 - 6713 SUMMER HAVEN DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4150 n armenia ave, 207, tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-02-06 4150 n armenia ave, 207, tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 6713 SUMMER HAVEN DRIVE, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2018-01-08 harden, maurice s -
REINSTATEMENT 2014-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
1393.00
Total Face Value Of Loan:
1393.00
Date:
2020-07-16
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:
1392.50
Total Face Value Of Loan:
1392.50
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12600.00
Total Face Value Of Loan:
54100.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1393
Current Approval Amount:
1393
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1404.91
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1392.5
Current Approval Amount:
1392.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1403.95

Date of last update: 02 May 2025

Sources: Florida Department of State