Search icon

FORTITUDE FITNESS & STRENGTH LLC. - Florida Company Profile

Company Details

Entity Name: FORTITUDE FITNESS & STRENGTH LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTITUDE FITNESS & STRENGTH 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: 14 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000122385
FEI/EIN Number 47-4601460

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

Address: 8416 BLUE ROCK DR, NEW PORT RICHEY, FL, 34653
Mail Address: 8416 BLUE ROCK DR, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINICHINO RENEE Authorized Member 8416 BLUE ROCK DR, NEW PORT RICHEY, FL, 34653
MINICHINO JOSEPH Authorized Member 8416 BLUE ROCK DR, NEW PORT RICHEY, FL, 34653
MINICHINO RENEE Agent 8416 BLUE ROCK DR, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071815 CROSSFIT FFSC ACTIVE 2016-07-20 2026-12-31 - 2552 MERCHANT AVE, ODESS, FL, 33556
G15000088903 U R CROSSFIT EXPIRED 2015-08-28 2020-12-31 - 8416 BLUE ROCK DRIVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 MINICHINO, RENEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1701857402 2020-05-04 0455 PPP 8416 BLUE ROCK DRIVE, NEW PORT RICHEY, FL, 34653
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3487
Loan Approval Amount (current) 3487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34653-0001
Project Congressional District FL-12
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3530.28
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State