Search icon

WAIST UP, LLC - Florida Company Profile

Company Details

Entity Name: WAIST UP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAIST UP, 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L15000051070
FEI/EIN Number 47-3505068

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

Address: 9550 Venturi Dr, TRINITY, FL, 34655, US
Mail Address: 9550 Venturi Dr, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAIST UP LLC 401(K) PLAN 2021 473505068 2022-12-28 WAIST UP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448140
Sponsor’s telephone number 7274093398
Plan sponsor’s address 9550 VENTURI DR, TRINITY, FL, 34655

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-12-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
WAIST UP LLC 401(K) PLAN 2021 473505068 2022-05-23 WAIST UP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448140
Sponsor’s telephone number 7274093398
Plan sponsor’s address 9550 VENTURI DR, TRINITY, FL, 34655

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
WAIST UP LLC 401(K) PLAN 2020 473505068 2021-06-18 WAIST UP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448140
Sponsor’s telephone number 7274093398
Plan sponsor’s address 9550 VENTURI DR, TRINITY, FL, 34655

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DICKSON DAVID A Manager 9550 Venturi Dr, TRINITY, FL, 34655
DICKSON DAVID A Agent 9550 Venturi Dr, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 9550 Venturi Dr, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2022-02-02 9550 Venturi Dr, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 9550 Venturi Dr, TRINITY, FL 34655 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655777708 2020-05-01 0455 PPP 2004 GOLD DUST CT, TRINITY, FL, 34655-5014
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) 14832
Loan Approval Amount (current) 14832
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 N
Business Age Description New Business or 2 years or less
Project Address TRINITY, PASCO, FL, 34655-5014
Project Congressional District FL-12
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14953.5
Forgiveness Paid Date 2021-02-25
8194988507 2021-03-09 0455 PPS 2004 Gold Dust Ct, Trinity, FL, 34655-5014
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14830
Loan Approval Amount (current) 14830
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 N
Business Age Description Existing or more than 2 years old
Project Address Trinity, PASCO, FL, 34655-5014
Project Congressional District FL-12
Number of Employees 2
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14898.66
Forgiveness Paid Date 2021-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State