Search icon

DREAM FITNESS II, LLC - Florida Company Profile

Company Details

Entity Name: DREAM FITNESS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM FITNESS II, 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: 25 Mar 2014 (11 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: L14000048663
FEI/EIN Number 46-5182117

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

Address: 12546 FL-54, Odessa, FL, 33556, US
Mail Address: 4295 13th Way NE, St. Petersburg, FL, 33703, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENUTI DEANN P Manager 4295 13th Way NE, St. Petersburg, FL, 33703
ELMORE CHRIS Manager 4114 W. Wyoming Avenue, TAMPA, FL, 33616
Venuti Deann Agent 4295 13th Way NE, St. Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114319 ORANGE THEORY FITNESS EXPIRED 2014-11-12 2024-12-31 - 4295 13TH WAY NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 Venuti, Deann -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 4295 13th Way NE, St. Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2020-06-03 12546 FL-54, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 12546 FL-54, Odessa, FL 33556 -
LC AMENDED AND RESTATED ARTICLES 2015-01-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
100463.45
Total Face Value Of Loan:
100463.45
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:
49.94
Total Face Value Of Loan:
99149.94
Date:
2016-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-43317.00
Total Face Value Of Loan:
429683.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100463.45
Current Approval Amount:
100463.45
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101013.21
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99100
Current Approval Amount:
99149.94
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100113.9

Date of last update: 02 Jun 2025

Sources: Florida Department of State