Search icon

ADAVAN FITNESS, LLC - Florida Company Profile

Company Details

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

ADAVAN 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: 19 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000098716
FEI/EIN Number 82-5397085

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

Mail Address: 3542 Siderwheel Drive, Rockledge, FL, 32955, US
Address: 1765 Est 9 Mile Road, Pensacola, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAVAN FITNESS LLC 401 K PROFIT SHARING PLAN TRUST 2018 825397085 2019-08-15 ADAVAN FITNESS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3236261980
Plan sponsor’s address 1765 E 9 MILE RD #A03, PENSACOLA, FL, 32514

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing MICHAEL JOHN VAN DRUNEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ADAMS TODD Manager 3542 Siderwheel Drive, Rockledge, FL, 32955
ADAMS TODD Authorized Member 3542 Siderwheel Drive, Rockledge, FL, 32955
ADAMS MICHELLE Manager 3542 Siderwheel Drive, Rockledge, FL, 32955
ADAMS MICHELLE Authorized Member 3542 Siderwheel Drive, Rockledge, FL, 32955
Van Drunen Michael JJr. Comp 2035 Knox Road, Meridian, MS, 39301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117225 CYCLEBAR EXPIRED 2018-10-30 2023-12-31 - 1100 CYPRESS TRACE DR, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-02-07 1765 Est 9 Mile Road, Suite A03, Pensacola, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1765 Est 9 Mile Road, Suite A03, Pensacola, FL 32514 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000770196 ACTIVE 2023 CA 003288 ESCAMBIA COUNTY 2024-07-30 2029-12-11 $573,246.10 UNIVERSITY TOWN CENTER 1640, LLC, C/O LIESER SKAFF, PLLC, 403 N. HOWARD AVE., TAMPA, FL 33606
J23000447805 ACTIVE 1000000964216 ESCAMBIA 2023-09-15 2043-09-20 $ 1,123.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J23000447813 ACTIVE 1000000964217 ESCAMBIA 2023-09-15 2043-09-20 $ 35,957.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951098806 2021-04-13 0455 PPS 5365 Buckboard Dr 5365 Buckboard Dr, Rockledge, FL, 32955-6042
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74700
Loan Approval Amount (current) 74700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-6042
Project Congressional District FL-08
Number of Employees 63
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75354.9
Forgiveness Paid Date 2022-03-03
1963767203 2020-04-15 0455 PPP 486 Haley Court, Melbourne, FL, 32940
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72800
Loan Approval Amount (current) 72800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32940-1100
Project Congressional District FL-08
Number of Employees 52
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73406.33
Forgiveness Paid Date 2021-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State