Search icon

LIONS DEN FITNESS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIONS DEN FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIONS DEN FITNESS 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: 09 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L13000126869
FEI/EIN Number 46-5285802

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

Address: 16244 State Rd. 54, ODESSA, FL, 33556, US
Mail Address: 16244 State Rd 54, Odessa, FL, 33556, US
ZIP code: 33556
City: Odessa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Jason B Managing Member 13203 Batten Ln, Odessa, FL, 33556
Anderson Nicole R Managing Member 13203 Batten Ln, Odessa, FL, 33556
ANDERSON JASON B Agent 13203 Batten Ln, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037912 ANYTIME FITNESS EXPIRED 2014-04-16 2019-12-31 - 3716 BALLASTONE DR., LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 13203 Batten Ln, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2020-05-06 16244 State Rd. 54, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 16244 State Rd. 54, ODESSA, FL 33556 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000050265 ACTIVE 1000001027082 PASCO 2025-01-16 2045-01-22 $ 1,980.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000566770 TERMINATED 1000000938965 PASCO 2022-12-14 2042-12-21 $ 5,943.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000336943 TERMINATED 1000000927666 PASCO 2022-07-06 2042-07-13 $ 25,146.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000171823 TERMINATED 1000000864194 PASCO 2020-03-13 2040-03-18 $ 4,247.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000097986 TERMINATED 1000000859632 PASCO 2020-02-07 2040-02-12 $ 2,624.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000474211 TERMINATED 1000000832675 PASCO 2019-07-08 2039-07-10 $ 3,041.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000192144 TERMINATED 1000000818058 HILLSBOROU 2019-02-28 2039-03-13 $ 2,635.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000752436 TERMINATED 1000000803006 PASCO 2018-11-06 2038-11-14 $ 5,267.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000609461 TERMINATED 1000000794967 HILLSBOROU 2018-08-23 2038-08-29 $ 2,450.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000186825 TERMINATED 1000000781736 HILLSBOROU 2018-05-07 2038-05-09 $ 1,061.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-27

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
15417.00
Total Face Value Of Loan:
15417.00
Date:
2020-05-28
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:
18255.00
Total Face Value Of Loan:
18255.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,255
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,488.56
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $18,255
Jobs Reported:
2
Initial Approval Amount:
$15,417
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,635.79
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $15,417

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State