Search icon

CUSTOMER MOTIVATORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUSTOMER MOTIVATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOMER MOTIVATORS, 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: 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: 05 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: L03000016109
FEI/EIN Number 371503541

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

Address: 1920 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 1920 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFF HANSEL Managing Member 1920 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
Cashion James Managing Member 1920 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
HANSEL JEFF Agent 1920 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 1920 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2011-02-16 1920 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 1920 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142220.00
Total Face Value Of Loan:
142220.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142220
Current Approval Amount:
142220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143739.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State