Search icon

EVERLASTING FITNESS LLC - Florida Company Profile

Company Details

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

EVERLASTING 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: 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: 17 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2019 (6 years ago)
Document Number: L18000219600
FEI/EIN Number 83-2045364

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

Address: 10347 Bonita Beach Rd SE, Bonita Springs, FL, 34135, US
Mail Address: 10347 Bonita Beach Rd SE, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMEO PHILIP Manager 19069 Coconut Rd, Fort Myers, FL, 33967
Tomeo Philip Agent 19069 Coconut Rd, Fort Myers, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 10347 Bonita Beach Rd SE, 111, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-04-09 10347 Bonita Beach Rd SE, 111, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 19069 Coconut Rd, Fort Myers, FL 33967 -
REINSTATEMENT 2019-10-26 - -
REGISTERED AGENT NAME CHANGED 2019-10-26 Tomeo, Philip -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-26
Florida Limited Liability 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3659738304 2021-01-22 0455 PPS 19570 Highland Oaks Dr Apt 106, Estero, FL, 33928-9599
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15677.02
Loan Approval Amount (current) 15677.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-9599
Project Congressional District FL-19
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15836.37
Forgiveness Paid Date 2022-02-08
9982767205 2020-04-28 0455 PPP 9785 Blackwood Circle Apt 102, FORT MYERS, FL, 33967-5191
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15677.02
Loan Approval Amount (current) 15677.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33967-5191
Project Congressional District FL-19
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15528.31
Forgiveness Paid Date 2021-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State