Search icon

CAPE CORAL TRAINING BOX LLC

Company Details

Entity Name: CAPE CORAL TRAINING BOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: L13000159085
FEI/EIN Number 46-4100793
Address: 1338 Del Prado BLVD S, Unit F, CAPE CORAL, FL, 33990, US
Mail Address: 709 sw 25th Ln, Cape Coral, FL, 33914, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPE CORAL TRAINING BOX 401(K) PLAN 2023 464100793 2024-05-16 CAPE CORAL TRAINING BOX 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3052138408
Plan sponsor’s address 1107 SE 12TH PL, CAPE CORAL, FL, 33990

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CAPE CORAL TRAINING BOX 401(K) PLAN 2022 464100793 2023-07-26 CAPE CORAL TRAINING BOX 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3052138408
Plan sponsor’s address 1107 SE 12TH PL, CAPE CORAL, FL, 33990

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CAPE CORAL TRAINING BOX 401(K) PLAN 2021 464100793 2022-05-19 CAPE CORAL TRAINING BOX 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3052138408
Plan sponsor’s address 1107 SE 12TH PL, CAPE CORAL, FL, 33990

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Habich Nicholas Agent 709 SW 25th Ln, CAPE CORAL, FL, 33914

Managing Member

Name Role Address
Habich Nicholas Managing Member 709 sw 25th Ln, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021263 ATHLETIC RECOVERY SERVICES ACTIVE 2023-02-14 2028-12-31 No data 1107 SE 12TH PL, CAPE CORAL, FL, 33990
G20000029807 SHARK BITE FITNESS AND NUTRITION ACTIVE 2020-03-09 2025-12-31 No data 1107 SE 12TH PL, CAPE CORAL, FL, 33990
G20000013436 ATHLETIC RECOVER SERVICES ACTIVE 2020-01-29 2025-12-31 No data 1107 SE 12TH PL, CAPE CORAL, FL, 33990
G20000013556 CAPE CORAL FITNESS AND NUTRITION ACTIVE 2020-01-29 2025-12-31 No data 1107 SE 12TH PL, CAPE CORAL, FL, 33990
G13000115499 CROSSFIT CAPE CORAL EXPIRED 2013-11-25 2018-12-31 No data 3524 SE 4TH AVE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1338 Del Prado BLVD S, Unit F, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2024-01-30 1338 Del Prado BLVD S, Unit F, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 709 SW 25th Ln, CAPE CORAL, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2018-03-29 Habich, Nicholas No data
LC DISSOCIATION MEM 2015-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-14
CORLCDSMEM 2015-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8729928704 2021-04-08 0455 PPP 1107 SE 12th Pl, Cape Coral, FL, 33990-5000
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Cape Coral, LEE, FL, 33990-5000
Project Congressional District FL-19
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3778.17
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State