Search icon

DYNAMIC HEALTH COACHING LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC HEALTH COACHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC HEALTH COACHING 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: 13 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L17000083608
FEI/EIN Number 82-1177592

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

Address: 3101 Sw college rd, ocala, FL, 34474, US
Mail Address: 714 se 13th st, ocala, FL, 34471, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRONEC FABIEN J Manager 714 SE 13th st, OCALA, FL, 34471
HRONEC FABIEN J Agent 714 se 13th st, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142260 REBOOT SELF CARE CENTER OCALA ACTIVE 2024-11-21 2029-12-31 - 3101 SW COLLEGE RD STE 204, OCALA, FL, 34474
G24000139678 REBOOT SELF CARE CENTER ACTIVE 2024-11-18 2029-12-31 - 3101 SW COLLEGE RD STE 204, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 3101 Sw college rd, UNIT 204, ocala, FL 34474 -
REINSTATEMENT 2021-10-12 - -
CHANGE OF MAILING ADDRESS 2021-10-12 3101 Sw college rd, UNIT 204, ocala, FL 34474 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-07 714 se 13th st, OCALA, FL 34471 -
REINSTATEMENT 2020-12-07 - -
REGISTERED AGENT NAME CHANGED 2020-12-07 HRONEC, FABIEN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-26
REINSTATEMENT 2021-10-12
REINSTATEMENT 2020-12-07
LC Amendment 2019-08-12
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910607407 2020-05-15 0491 PPP 7 E SILVER SPRINGS BLVD STE 503, OCALA, FL, 34470-6634
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2055
Loan Approval Amount (current) 2055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-6634
Project Congressional District FL-03
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2080.45
Forgiveness Paid Date 2021-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State