Search icon

FUEL FITNESS TRAINING AND BOOTCAMP, LLC - Florida Company Profile

Company Details

Entity Name: FUEL FITNESS TRAINING AND BOOTCAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FUEL FITNESS TRAINING AND BOOTCAMP, 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: 06 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L17000051000
FEI/EIN Number 82-0843654

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

Address: 3840 N Monroe St., Ste. 200, Tallahassee, FL 32303
Mail Address: 3840 N Monroe St., Ste. 200, Tallahassee, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reznechek, Nathan A OWNER PO Box 1211, Santa Rosa Beach, FL 32459
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3840 N Monroe St., Ste. 200, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2021-02-03 3840 N Monroe St., Ste. 200, Tallahassee, FL 32303 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-02-16
Florida Limited Liability 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2977598300 2021-01-21 0491 PPS 3840 N Monroe St, Tallahassee, FL, 32303-2196
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39237
Loan Approval Amount (current) 39237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-2196
Project Congressional District FL-02
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39459.52
Forgiveness Paid Date 2021-09-07
5057987108 2020-04-13 0491 PPP 3840 N Monroe St Suite 200, TALLAHASSEE, FL, 32303-2172
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-2172
Project Congressional District FL-02
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39450.44
Forgiveness Paid Date 2020-12-15

Date of last update: 18 Feb 2025

Sources: Florida Department of State