Search icon

NEW LIFE FITNESS2, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NEW LIFE FITNESS2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW LIFE FITNESS2, 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: 11 Oct 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L16000189010
FEI/EIN Number 263579531

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

Address: 1109 WENSEL DR, CANTONMENT, FL, 32533, US
Mail Address: 1109 WENSEL DR, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEW LIFE FITNESS2, LLC, ALABAMA 000-375-562 ALABAMA

Key Officers & Management

Name Role Address
Rebecca Dyson, Trustee for the DYSON JOINT Authorized Member 1109 WENSEL DR, CANTONMENT, FL, 32533
Michael Dyson, Trustee for the DYSON JOINT Authorized Member 1109 WENSEL DR, CANTONMENT, FL, 32533
Michael Dyson D Agent 1109 WENSEL DR, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-27 Michael, Dyson D -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 1109 WENSEL DR, CANTONMENT, FL 32533 -
CONVERSION 2016-10-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M09000004694. CONVERSION NUMBER 900000165109

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9231507000 2020-04-09 0491 PPP 1109 Wensel Dr, CANTONMENT, FL, 32533-6722
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99500
Loan Approval Amount (current) 99500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTONMENT, ESCAMBIA, FL, 32533-6722
Project Congressional District FL-01
Number of Employees 40
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100503.18
Forgiveness Paid Date 2021-04-21
2005468302 2021-01-20 0491 PPS 1109 Wensel Dr, Cantonment, FL, 32533-6722
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66710
Loan Approval Amount (current) 66710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cantonment, ESCAMBIA, FL, 32533-6722
Project Congressional District FL-01
Number of Employees 22
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66962.22
Forgiveness Paid Date 2021-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State