Search icon

GUNGNIR FITNESS, LLC - Florida Company Profile

Company Details

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

GUNGNIR 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: 08 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000251969
FEI/EIN Number 82-3653079

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

Address: 4525 SW 52nd Cir, OCALA, FL, 34474, US
Mail Address: 4525 SW 52nd Cir, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dreaver Jonathan E Manager 4525 SW 52nd Cir, OCALA, FL, 34474
DREAVER JONATHAN Agent 4525 SW 52nd Cir, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025331 SWAMP CITY FITNESS EXPIRED 2018-02-20 2023-12-31 - 217 SE 1ST AVE, OCALA, FL, 34471
G17000135036 FLORIDA'S BEST BOOT CAMP, GAINESVILLE EXPIRED 2017-12-11 2022-12-31 - 217 SE 1ST AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 4525 SW 52nd Cir, 107, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2020-06-25 4525 SW 52nd Cir, 107, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4525 SW 52nd Cir, 107, OCALA, FL 34474 -
LC STMNT OF RA/RO CHG 2019-08-12 - -
REGISTERED AGENT NAME CHANGED 2019-08-12 DREAVER, JONATHAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000417814 ACTIVE 1000001001111 ALACHUA 2024-06-26 2034-07-03 $ 500.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-08-16
CORLCRACHG 2019-08-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5663988409 2021-02-09 0491 PPP 4525 SW 52nd Cir, Ocala, FL, 34474-9800
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9335
Loan Approval Amount (current) 9335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-9800
Project Congressional District FL-03
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9385.13
Forgiveness Paid Date 2021-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State