Search icon

JAMES PAYNE FITNESS SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: JAMES PAYNE FITNESS SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES PAYNE FITNESS SYSTEMS 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: 15 Feb 2018 (7 years ago)
Document Number: L18000042073
FEI/EIN Number NOT APPLICABLE

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

Address: 13903 Eliot Ave, ORLANDO, FL, 32827, US
Mail Address: 13903 Eliot Ave, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE JAMES Manager 13903 Eliot Ave, ORLANDO, FL, 32827
PAYNE JAMES Agent 13903 Eliot Ave, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 13246 Doisy St, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2025-01-31 13246 Doisy St, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 13246 Doisy St, ORLANDO, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 13903 Eliot Ave, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2021-03-04 13903 Eliot Ave, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 13903 Eliot Ave, ORLANDO, FL 32827 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-11
Florida Limited Liability 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4944868301 2021-01-23 0491 PPS 13903 Eliot Ave, Orlando, FL, 32827-7425
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14308.75
Loan Approval Amount (current) 14308.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-7425
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14370.3
Forgiveness Paid Date 2021-07-06
8311867902 2020-06-18 0491 PPP 626 E LIVINGSTON ST, ORLANDO, FL, 32803-5618
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14308.75
Loan Approval Amount (current) 14308.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-5618
Project Congressional District FL-10
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14373.83
Forgiveness Paid Date 2020-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State