Search icon

CENTER FOR LIFE DESIGN LLC - Florida Company Profile

Company Details

Entity Name: CENTER FOR LIFE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER FOR LIFE DESIGN 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 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L07000101789
FEI/EIN Number 261244264

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

Address: 1034 GATEWAY BLVD. STE. 104, BOYNTON BEACH, FL, 33426, US
Mail Address: 1034 GATEWAY BLVD. STE. 104, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS JOHN D President 8720 Via Prestigio East, Wellington, FL, 33411
HAWKINS CHARLOTTE A Vice President 8720 Via Prestigio East, Wellington, FL, 33411
CARRANZA HOLLY J Treasurer 6223 Grand Cypress Circle, LAKE WORTH, FL, 33463
HAWKINS JOHN D Agent 8720 Via Prestigio East, Wellington, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053434 GATEWAY COUNSELING CENTER ACTIVE 2018-04-30 2028-12-31 - 1034 GATEWAY BLVD. STE. 104, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-02 HAWKINS, JOHN DSR. -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 8720 Via Prestigio East, Wellington, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-08 1034 GATEWAY BLVD. STE. 104, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2012-11-08 1034 GATEWAY BLVD. STE. 104, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2011-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8424177402 2020-05-18 0455 PPP 1034 GATE WAY BLVD SUITE 104, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 6
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71569.95
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State