Search icon

IMPACT FITNESS AND TRAINING LLC - Florida Company Profile

Company Details

Entity Name: IMPACT FITNESS AND TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT FITNESS AND 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: 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 06 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2023 (2 years ago)
Document Number: L14000000693
FEI/EIN Number 46-4408465

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

Address: 5420 HICKORY ST, PANAMA CITY, FL, 32404
Mail Address: 5420 HICKORY ST, PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moriarty Robert Auth 1413 S Berthe Ave, PANAMA CITY, FL, 32404
Moriarty Robert Agent 5420 HICKORY ST, PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003451 IMPACT FITNESS EXPIRED 2014-01-09 2019-12-31 - 5420 HICKORY STREET, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-06 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 Moriarty, Robert -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5348837207 2020-04-27 0491 PPP 5420 hickory st, panama city, FL, 32404
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27082.5
Loan Approval Amount (current) 27082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address panama city, BAY, FL, 32404-0900
Project Congressional District FL-02
Number of Employees 1
NAICS code 713940
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27299.16
Forgiveness Paid Date 2021-02-17
7339198307 2021-01-28 0491 PPS 5420 Hickory St, Panama City, FL, 32404-6907
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-6907
Project Congressional District FL-02
Number of Employees 1
NAICS code 713940
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21016.79
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State