Search icon

D1 SPORTS TRAINING AND THERAPY OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: D1 SPORTS TRAINING AND THERAPY OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 19 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: M13000007297
FEI/EIN Number 27-5552582

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

Mail Address: PO Box 953879, Lake Mary, FL 32795
Address: 635 Century Pt, Suite 111, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Guevara, Alexa, Esq. Agent 505 S. Flagler Drive, Suite 300, West Palm Beach, FL 33401
Cofield, Barry Manager PO Box 953879, Lake Mary, FL 32795

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102338 LAKE MARY PERFORMANCE AND THERAPY ACTIVE 2024-08-28 2029-12-31 - 635 CENTURY PT, SUITE 111, LAKE MARY, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-16 635 Century Pt, Suite 111, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 1707 Stetson Ct, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-01-29 1707 Stetson Ct, Longwood, FL 32779 -
REINSTATEMENT 2016-10-20 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-16 Guevara, Alexa, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 505 S. Flagler Drive, Suite 300, West Palm Beach, FL 33401 -
REINSTATEMENT 2014-12-03 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7181437702 2020-05-01 0491 PPP 635 CENTURY PT STE 111, LAKE MARY, FL, 32746-2139
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) 39534
Loan Approval Amount (current) 39534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-2139
Project Congressional District FL-07
Number of Employees 7
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39857.85
Forgiveness Paid Date 2021-02-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State