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 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: 19 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: M13000007297
FEI/EIN Number 275552582

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

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

Key Officers & Management

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

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39534
Current Approval Amount:
39534
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39857.85

Date of last update: 03 May 2025

Sources: Florida Department of State