Search icon

CASIANA FITNESS MANAGEMENT, LLC - Florida Company Profile

Company Details

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

CASIANA FITNESS MANAGEMENT, 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: 11 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000100448
FEI/EIN Number 83-4515028

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

Address: 601 HERITAGE DRIVE, JUPITER, FL, 33458, US
Mail Address: 601 HERITAGE DRIVE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVIDIA CARLOS Manager 601 HERITAGE DRIVE, JUPITER, FL, 33458
GAVIDIA LAURA Manager 601 HERITAGE DRIVE, JUPITER, FL, 33458
DUNN BRYNNE Agent 601 HERITAGE DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-04 - -
REGISTERED AGENT NAME CHANGED 2022-01-04 DUNN, BRYNNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-21 601 HERITAGE DRIVE, STE 139, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-08-21 601 HERITAGE DRIVE, STE 139, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-01-04
CORLCRACHG 2020-08-21
ANNUAL REPORT 2020-04-15
Florida Limited Liability 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9512578503 2021-03-12 0455 PPS 212 Spyglass Ln, Jupiter, FL, 33477-4091
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) 107367
Loan Approval Amount (current) 107367
Undisbursed Amount 0
Franchise Name -
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33477-4091
Project Congressional District FL-21
Number of Employees 39
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108005.32
Forgiveness Paid Date 2021-10-25
6619607303 2020-04-30 0455 PPP 212 Spyglass Lane, JUPITER, FL, 33477-4091
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82400
Loan Approval Amount (current) 122400
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 N
Business Age Description New Business or 2 years or less
Project Address JUPITER, PALM BEACH, FL, 33477-4091
Project Congressional District FL-21
Number of Employees 37
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 123459.68
Forgiveness Paid Date 2021-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State