Search icon

INTENSE CORE STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: INTENSE CORE STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTENSE CORE STUDIO, 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: 26 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000151022
FEI/EIN Number 47-2311374

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

Address: 1054 GATEWAY BLVD, suite 109, Boynton Beach, FL, 33426, US
Mail Address: 3839 NW Boca Raton Blvd, Suite 100, BOCA RATON, FL, 33431, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petro Johan Authorized Member 3839 NW Boca Raton Blvd,, BOCA RATON, FL, 33431
SIMON MICHAEL W Agent 3839 NW Boca Raton Blvd, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141834 ACTIV8 WELLNESS & MEDSPA ACTIVE 2020-11-03 2025-12-31 - 1054 GATEWAY BLVD, STE 109, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1054 GATEWAY BLVD, suite 109, Boynton Beach, FL 33426 -
LC AMENDMENT 2019-05-01 - -
CHANGE OF MAILING ADDRESS 2018-01-05 1054 GATEWAY BLVD, suite 109, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 3839 NW Boca Raton Blvd, 100, Boca Raton, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000281780 ACTIVE 2023-199386-CC-23 MIAMI-DADE COUNTY CLERK (CALEB 2024-04-01 2029-05-15 $17,876.87 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137
J22000109811 ACTIVE 50-2021-CC-009995-XXXX-MB CTY CRT, PALM BEACH, FLORIDA 2022-03-04 2027-03-08 $$11,708.50 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 2401 VISTA PARKWAY, WEST PALM BEACH, FLORIDA 33411
J22000197774 ACTIVE 50-2021-CC-009995-XXXX-MB CTY CRT, PALM BEACH, FLORIDA 2022-03-04 2027-04-27 $11,708.50 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 2401 VISTA PARKWAY, WEST PALM BEACH, FLORIDA 33411
J21000068787 TERMINATED 1000000873854 PALM BEACH 2021-01-28 2041-02-17 $ 6,675.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000077515 TERMINATED 1000000873855 PALM BEACH 2021-01-28 2031-02-24 $ 851.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000649606 TERMINATED 1000000836861 PALM BEACH 2019-08-14 2029-10-02 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2024-02-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
LC Amendment 2019-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9014337404 2020-05-19 0455 PPP 1010 Gateway Blvd, Boynton Beach, FL, 33426
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 12
NAICS code 484220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63519.1
Forgiveness Paid Date 2022-01-04
2824258400 2021-02-04 0455 PPS 1010 Gateway Blvd Ste 103, Boynton Beach, FL, 33426-8389
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8389
Project Congressional District FL-22
Number of Employees 14
NAICS code 713940
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63034.72
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State