Search icon

FIT FIXINS LLC - Florida Company Profile

Company Details

Entity Name: FIT FIXINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIT FIXINS 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: 07 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2016 (9 years ago)
Document Number: L14000056148
FEI/EIN Number 465308089

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

Address: 6554 NW SELVITZ RD, PORT ST LUCIE, FL, 34983, US
Mail Address: 6554 NW SELVITZ RD, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tiger Clyde Authorized Member 1470 NW LEONARDO CIR, PORT ST LUCIE, FL, 34986
Tiger Chelsia Authorized Member 1470 NW LEONARDO CIR, PORT ST LUCIE, FL, 34986
TIGER CLYDE Agent 1470 NW LEONARDO CIR, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128273 E SPORTS EATS EXPIRED 2019-12-04 2024-12-31 - 6554 NW SELVITZ RD, PORT ST. LUCIE, FL, 34983
G17000130427 FIT FEST EXPIRED 2017-11-29 2022-12-31 - 6554 NW SELVITZ RD, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-31 6554 NW SELVITZ RD, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 1470 NW LEONARDO CIR, PORT ST LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-19 6554 NW SELVITZ RD, PORT ST LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000722326 TERMINATED 1000000705166 ST LUCIE 2016-02-10 2036-11-10 $ 11,241.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000087704 ACTIVE 1000000704094 ST LUCIE 2016-01-25 2036-01-27 $ 32,249.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7322627106 2020-04-14 0455 PPP 6554 NW Selvitz Road, Port St Lucie, FL, 34983
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59795
Loan Approval Amount (current) 59795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34983-1000
Project Congressional District FL-21
Number of Employees 19
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60232.4
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State