Entity Name: | CROSSFIT EWA BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Oct 2014 (11 years ago) |
Date of dissolution: | 13 Oct 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Oct 2023 (2 years ago) |
Document Number: | M14000007249 |
FEI/EIN Number |
270340432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 North Liberty Street, Jacksonville, FL, 32206, US |
Mail Address: | 1221 North Liberty Street, Jacksonville, FL, 32206, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | HAWAII |
Name | Role | Address |
---|---|---|
Famy Noel | President | 1221 North Liberty Street, Jacksonville, FL, 32206 |
Famy Noel | Chief Executive Officer | 1221 North Liberty Street, Jacksonville, FL, 32206 |
Famy Noel | Agent | 1221 North Liberty Street, Jacksonville, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-28 | 1221 North Liberty Street, Jacksonville, FL 32206 | - |
REINSTATEMENT | 2022-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-28 | 1221 North Liberty Street, Jacksonville, FL 32206 | - |
CHANGE OF MAILING ADDRESS | 2022-11-28 | 1221 North Liberty Street, Jacksonville, FL 32206 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | Famy, Noel | - |
REINSTATEMENT | 2015-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000110548 | TERMINATED | 1000000879646 | CLAY | 2021-03-08 | 2041-03-10 | $ 3,189.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000805794 | TERMINATED | 1000000851196 | CLAY | 2019-12-06 | 2039-12-11 | $ 1,011.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000668671 | TERMINATED | 1000000843024 | CLAY | 2019-10-02 | 2039-10-09 | $ 4,398.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
WITHDRAWAL | 2023-10-13 |
ANNUAL REPORT | 2023-02-06 |
REINSTATEMENT | 2022-11-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-10-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2426468409 | 2021-02-03 | 0491 | PPS | 2939 Backwoods Dr, Middleburg, FL, 32068-4010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2414437309 | 2020-04-29 | 0491 | PPP | 2070 Palmetto St Suite 7, Middleburg, FL, 32068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State