Search icon

TRAIN WITH TR HEALTH & FITNESS LLC

Company Details

Entity Name: TRAIN WITH TR HEALTH & FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: L14000010447
FEI/EIN Number 46-4657674
Address: 2719 HOLLYWOOD BLVD, SUITE 5233, HOLLYWOOD, FL 33020
Mail Address: 2719 HOLLYWOOD BLVD, SUITE 5233, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
Train With TR Health Authorized Member 2719 HOLLYWOOD BLVD, SUITE 5233 HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101252 CONSCIOUS MIND & BODY WELLNESS EXPIRED 2019-09-15 2024-12-31 No data 5578 SW 28TH TER, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 2719 HOLLYWOOD BLVD, SUITE 5233, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-09-27 2719 HOLLYWOOD BLVD, SUITE 5233, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
LC STMNT OF RA/RO CHG 2017-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-20 REGISTERED AGENTS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-04
CORLCRACHG 2017-11-20
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1883667404 2020-05-05 0455 PPP 5578 SW 28TH TER, FT LAUDERDALE, FL, 33312-6572
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12373
Loan Approval Amount (current) 12373
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33312-6572
Project Congressional District FL-25
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12477.75
Forgiveness Paid Date 2021-03-11
5775198304 2021-01-25 0455 PPS 5578 SW 28th Ter, Fort Lauderdale, FL, 33312-6572
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) 12372
Loan Approval Amount (current) 12372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6572
Project Congressional District FL-25
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12440.81
Forgiveness Paid Date 2021-08-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State