Search icon

CR FITNESS HOLDINGS, LLC - Florida Company Profile

Company Details

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

CR FITNESS HOLDINGS, 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 Oct 2017 (7 years ago)
Document Number: L17000216880
FEI/EIN Number 30-1009818

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

Address: 3915 Riga Blvd ., Tampa, FL, 33619, US
Mail Address: PO Box 3650, Brandon, FL, 33509, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTSON JEFF Manager PO Box 3650, Brandon, FL, 33509
DYER GEOFFREY A Manager PO Box 3650, Brandon, FL, 33509
JULIEN VINCE Manager PO Box 3650, Brandon, FL, 33509
Stross Christy Agent 3915 Riga Blvd ., Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075721 CRUNCH EXPIRED 2019-07-11 2024-12-31 - 2720 BROADWAY CENTER BLVD., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 2220 CENTRAL AVE, SUITE C, ST PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Stross, Christy -
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 3915 Riga Blvd ., Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-02-13 3915 Riga Blvd ., Tampa, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347701526 0419730 2024-08-21 14150 WEST COLONIAL DRIVE, WINTER GARDEN, FL, 34787
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-08-21
Case Closed 2024-08-22

Related Activity

Type Complaint
Activity Nr 2192695
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8937167002 2020-04-09 0455 PPP 2720 broadway center boulevard, BRANDON, FL, 33510-2583
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554500
Loan Approval Amount (current) 554500
Undisbursed Amount 0
Franchise Name Crunch
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 BRANDON, HILLSBOROUGH, FL, 33510-2583
Project Congressional District FL-15
Number of Employees 49
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 559725.97
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State