Search icon

OPTIMAX PERFORMANCE TRAINING, LLC - Florida Company Profile

Company Details

Entity Name: OPTIMAX PERFORMANCE TRAINING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMAX PERFORMANCE 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: 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: 27 Jan 2015 (10 years ago)
Document Number: L15000015614
FEI/EIN Number 47-2981401

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

Address: 3801 PARK STREET NORTH, SUITE # 3, ST PETERSBURG, FL, 33709, US
Mail Address: 3801 PARK STREET NORTH, SUITE # 3, ST PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPACKI BRIAN Manager 3801 PARK STREET NORTH, SUITE # 3, ST PETERSBURG, FL, 33709
GREGORY RONALD WII Agent 3801 PARK STREET NORTH, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 3801 PARK STREET NORTH, SUITE # 3, ST PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2020-03-31 3801 PARK STREET NORTH, SUITE # 3, ST PETERSBURG, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 3801 PARK STREET NORTH, SUITE # 3, ST PETERSBURG, FL 33709 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9596517409 2020-05-20 0455 PPP 11748 108th Court, Largo, FL, 33778-3220
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778-3220
Project Congressional District FL-13
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13838.9
Forgiveness Paid Date 2021-05-24
1462538409 2021-02-02 0455 PPS 11748 108th Ct, Largo, FL, 33778-3614
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778-3614
Project Congressional District FL-13
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13796.28
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State