Search icon

FIERCE ATHLETICS LLC - Florida Company Profile

Company Details

Entity Name: FIERCE ATHLETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIERCE ATHLETICS 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: 25 Jul 2017 (8 years ago)
Date of dissolution: 06 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2024 (8 months ago)
Document Number: L17000158257
FEI/EIN Number 82-5378801

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

Address: 8750 Exchange Dr, ORLANDO, FL, 32809, US
Mail Address: 8750 Exchange Dr, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Rachel Agent 8750 Exchange Dr, ORLANDO, FL, 32809
RIVERA Rachel D Director 8750 Exchange Dr, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 8750 Exchange Dr, #7, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2022-02-10 8750 Exchange Dr, #7, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 8750 Exchange Dr, #7, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Rivera, Rachel -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000194332 ACTIVE 1000000949255 ORANGE 2023-04-12 2033-05-03 $ 869.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-06
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1809198904 2021-04-26 0455 PPP 2301 S Ocean Dr Apt 302, Hollywood, FL, 33019-2620
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-2620
Project Congressional District FL-25
Number of Employees 1
NAICS code 611620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20923.43
Forgiveness Paid Date 2021-10-08

Date of last update: 03 May 2025

Sources: Florida Department of State