Search icon

STN. FITNESS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STN. FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Nov 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L15000199037
FEI/EIN Number 61-1775599
Address: 1816 JAKE STREET, ORLANDO, FL, 32814, US
Mail Address: 4044 tenita drive, WINTER PARK, FL, 32792, US
ZIP code: 32814
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGNORI DAMIEN Authorized Member 4044 tenita drive, WINTER PARK, FL, 32792
SIGNORI DAMIEN Agent 1816 JAKE STREET, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121458 9ROUND JAKE STREET ACTIVE 2016-11-08 2026-12-31 - 18 16 JAKE STREET, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-19 1816 JAKE STREET, ORLANDO, FL 32814 -
REINSTATEMENT 2023-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 SIGNORI, DAMIEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 1816 JAKE STREET, ORLANDO, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 1816 JAKE STREET, ORLANDO, FL 32814 -
LC AMENDMENT 2016-10-24 - -

Documents

Name Date
REINSTATEMENT 2023-07-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-06
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-04-03
LC Amendment 2016-10-24
ANNUAL REPORT 2016-01-04
Florida Limited Liability 2015-11-25

USAspending Awards / Financial Assistance

Date:
2021-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,833
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,077.86
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,624.75
Rent: $5,208.25
Jobs Reported:
3
Initial Approval Amount:
$26,090
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,313.02
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $26,087
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State