Search icon

GENERATION FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: GENERATION FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERATION FITNESS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2017 (8 years ago)
Date of dissolution: 03 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: L17000103994
FEI/EIN Number 82-1486590

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

Address: 10970 S Cleveland Avenue, #501, FT MYERS, FL, 33907, US
Mail Address: 64 SHADY GLEN LN, SOMERS, CT, 06071, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN KENNETH Manager 64 SHADY GLEN LANE, SOMERS, CT, 06071
GOODMAN ADAM Manager 64 SHADY GLEN LANE, SOMERS, CT, 06071
GOODMAN ADAM Agent 12624 Kenwood Ln, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023392 GENERATION FITNESS EXPIRED 2018-02-13 2023-12-31 - 64 SHADY GLEN LANE, SOMERS, CT, 06071

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 GOODMAN, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 12624 Kenwood Ln, B, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 10970 S Cleveland Avenue, #501, FT MYERS, FL 33907 -
LC NAME CHANGE 2017-10-16 GENERATION FITNESS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2019-12-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-04
LC Name Change 2017-10-16
Florida Limited Liability 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8897147807 2020-06-07 0455 PPP 3220 COUNTY ROAD 1, DUNEDIN, FL, 34698
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16027
Loan Approval Amount (current) 16027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16266.96
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State