Search icon

SERENDIPITY FITNESS PARTNERS, LLC - Florida Company Profile

Company Details

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

SERENDIPITY FITNESS PARTNERS, 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: 28 Nov 2018 (6 years ago)
Document Number: L18000274660
FEI/EIN Number 83-2662525

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

Mail Address: PO BOX 18203, TAMPA, FL, 33679
Address: 2798 Fowler Ave B, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camacho Anita Managing Member 4110 W Estrella St, Tampa, FL, 33629
Camacho Marc Manager 4110 W Estrella St, Tampa, FL, 33629
ANITA'S ACCOUNTING SOLUTIONS, PLLC Agent -
MAC FITNESS ENTERPRISES, LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133494 ORANGETHEORY FITNESS EXPIRED 2018-12-18 2023-12-31 - PO BOX 18203, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4110 W Estrella St, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-02 2798 Fowler Ave B, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5391968910 2021-04-30 0455 PPS 2798 E Fowler Ave Ste B, Tampa, FL, 33612-6207
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34305
Loan Approval Amount (current) 34305
Undisbursed Amount 0
Franchise Name Orange Theory Fitness
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6207
Project Congressional District FL-15
Number of Employees 10
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34684.7
Forgiveness Paid Date 2022-06-14
7428937103 2020-04-14 0455 PPP 2798 Fowler Ave B, TAMPA, FL, 33612
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 11
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51326.46
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State