Search icon

ATHLETIC APEX HEALTH CLUBS FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: ATHLETIC APEX HEALTH CLUBS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATHLETIC APEX HEALTH CLUBS FLORIDA 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: 30 Jul 2015 (10 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: L15000130629
FEI/EIN Number 47-4786330

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

Address: 181 Towne Center Cir, SANFORD, FL, 32771, US
Mail Address: 181 Towne Center Cir, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunt Randall Manager 1554, Lake Mary, FL, 32746
HUNT RANDALL Agent 1554 Cherry Blossom Ter, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 1554 Cherry Blossom Ter, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-10-10 181 Towne Center Cir, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2016-10-10 HUNT, RANDALL -
CHANGE OF PRINCIPAL ADDRESS 2016-10-10 181 Towne Center Cir, SANFORD, FL 32771 -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000140180 ACTIVE 1000000880678 SEMINOLE 2021-03-22 2041-03-31 $ 17,329.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000182952 ACTIVE 1000000861982 SEMINOLE 2020-02-28 2040-03-25 $ 5,574.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000511980 TERMINATED 2018-CC-1738 SEMINOLE COUNTY COURT 2018-07-27 2023-07-30 $12,681.08 JOHNSON CONTROLS, INC., 5757 N. GREEN BAY AVENUE, MILWAUKEE, WI 53209
J18000014704 TERMINATED 1000000766825 SEMINOLE 2017-12-21 2038-01-10 $ 66,940.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000431660 TERMINATED 1000000750486 SEMINOLE 2017-07-17 2037-07-27 $ 43,567.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-21
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-10
Florida Limited Liability 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2954787103 2020-04-11 0491 PPP 181 Towne Center Cir, SANFORD, FL, 32771-7404
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287700
Loan Approval Amount (current) 287700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-7404
Project Congressional District FL-07
Number of Employees 49
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State