Search icon

PURE FITNESS NAPLES LLC - Florida Company Profile

Company Details

Entity Name: PURE FITNESS NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE FITNESS NAPLES 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: 31 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: L15000148612
FEI/EIN Number 475214850

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

Address: 5926 Premier Way suite #112, NAPLES, FL, 34109, US
Mail Address: 13651 Mandarin Cir, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL JOEY Manager 13651 Mandarin Cir, NAPLES, FL, 34109
Joey Sandoval J Agent 13651 Mandarin Cir, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 5926 Premier Way suite #112, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-03-06 5926 Premier Way suite #112, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Joey, Sandoval J -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 13651 Mandarin Cir, NAPLES, FL 34109 -
REINSTATEMENT 2017-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-01-31
LC Amendment 2015-10-26
Florida Limited Liability 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343888406 2021-02-01 0455 PPS 5926 Premier Way Ste 112, Naples, FL, 34109-7807
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-7807
Project Congressional District FL-19
Number of Employees 1
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10062.74
Forgiveness Paid Date 2021-09-29
8466877104 2020-04-15 0455 PPP PURE FITNESS NAPLES LLC, NAPLES, FL, 34109
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10596.65
Loan Approval Amount (current) 10596.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10737.45
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State