Search icon

NAPLES STRETCH LLC - Florida Company Profile

Company Details

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

NAPLES STRETCH 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: 19 Apr 2017 (8 years ago)
Document Number: L17000087678
FEI/EIN Number 82-1874563

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

Mail Address: 6700 North Andrews Avenue, FORT LAUDERDALE, FL, 33309, US
Address: 2359 VANDERBILT BEACH RD,, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRETCH ZONE HOLDINGS LLC Agent -
STRETCH ZONE HOLDINGS LLC Manager -
LANE BONNIE Manager 6700 North Andrews Avenue, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068356 STRETCH ZONE EXPIRED 2017-06-21 2022-12-31 - PO BOX 460367, FORT LAUDERDALE, FL, 33346

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 2359 VANDERBILT BEACH RD,, SUITE # 412, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 6700 North Andrews Avenue, #210, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 2359 VANDERBILT BEACH RD,, SUITE # 412, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984818405 2021-02-09 0455 PPS 2359 Vanderbilt Beach Rd Ste 412, Naples, FL, 34109-2775
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20545.35
Loan Approval Amount (current) 20545.35
Undisbursed Amount 0
Franchise Name Stretch Zone
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-2775
Project Congressional District FL-19
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20609.84
Forgiveness Paid Date 2021-07-02
9520407807 2020-06-08 0455 PPP 2359 Vanderbilt Road Suite 412, NAPLES, FL, 34109-2775
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20278.45
Loan Approval Amount (current) 20278.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-2775
Project Congressional District FL-19
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20382.1
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State