Search icon

FTL ATHLETICS, LLC - Florida Company Profile

Company Details

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

FTL 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: 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: 27 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2018 (7 years ago)
Document Number: L18000106518
FEI/EIN Number 82-5406867

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

Mail Address: 15502 Stoneybrook West Parkway, WINTER GARDEN, FL, 34787, US
Address: 14596 WINTER STAY DR, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FELIX A Manager 14596 WINTER STAY DR, WINTER GARDEN, FL, 34787
Lopez Felix Agent 15502 Stoneybrook West Parkway, ORLANDO, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054713 AMAZING ATHLETES OF CENTRAL FLORIDA EXPIRED 2018-05-02 2023-12-31 - 14596 WINTER STAY DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Lopez, Felix -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 15502 Stoneybrook West Parkway, suite 104, ORLANDO, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-06-10 14596 WINTER STAY DR, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2018-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
LC Amendment 2018-05-17
Florida Limited Liability 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997547100 2020-04-13 0491 PPP 14596 WINTER STAY DR, WINTER GARDEN, FL, 34787-3291
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16415
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER GARDEN, ORANGE, FL, 34787-3291
Project Congressional District FL-10
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5752.25
Forgiveness Paid Date 2021-04-01
6939328406 2021-02-11 0491 PPS 14596 Winter Stay Dr, Winter Garden, FL, 34787-3291
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15664.58
Loan Approval Amount (current) 15664.58
Undisbursed Amount 0
Franchise Name Adrenaline Monkey
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-3291
Project Congressional District FL-10
Number of Employees 12
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15795.12
Forgiveness Paid Date 2021-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State