Search icon

PALM COAST FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: PALM COAST FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2024 (10 months ago)
Document Number: M13000000627
FEI/EIN Number 461668900

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

Address: 27 NORTHWESTERN DR, SALEM, NH, 03079, US
Mail Address: 27 NORTHWESTERN DR, SALEM, NH, 03079, US
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
Christina Mark Cont 27 NORTHWESTERN DR, SALEM, NH, 03079
Cahill Sean Chief Financial Officer 27 NORTHWESTERN DR, SALEM, NH, 03079
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 16R Via Toscana Suite 3020, SALEM, NH 03079 -
CHANGE OF MAILING ADDRESS 2025-02-11 16R Via Toscana Suite 3020, SALEM, NH 03079 -
LC NAME CHANGE 2024-06-26 PALM COAST FITNESS, LLC -
REINSTATEMENT 2021-01-27 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-07-02 27 NORTHWESTERN DR, STE 2, SALEM, NH 03079 -
REGISTERED AGENT NAME CHANGED 2020-07-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 27 NORTHWESTERN DR, STE 2, SALEM, NH 03079 -
LC STMNT OF RA/RO CHG 2020-07-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Name Change 2024-06-26
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-01-27
CORLCRACHG 2020-07-02
ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943627301 2020-04-30 0491 PPP 85172 SAGAPONACK DR, FERNANDINA BEACH, FL, 32034-8730
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12807.88
Loan Approval Amount (current) 12807.88
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 R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-8730
Project Congressional District FL-04
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12951.97
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State