Search icon

CARESTRONG, LLC - Florida Company Profile

Company Details

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

CARESTRONG, 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: 15 Jun 2009 (16 years ago)
Document Number: L09000058042
FEI/EIN Number 352365922

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

Address: 2093 Yarmouth E, Boca Raton, FL, 33434, US
Mail Address: 2093 Yarmouth E, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD MICHAEL Managing Member 2093 Yarmouth E, Boca Raton, FL, 33434
GREENWALD MICHAEL Agent 2093 Yarmouth E, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 2093 Yarmouth E, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2019-03-18 2093 Yarmouth E, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 2093 Yarmouth E, Boca Raton, FL 33434 -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF HOWARD HARRISON, by and through CATHERINE HARRISON, Appellant(s) v. LAKE WORTH ENTERPRISE, LLC., et al., Appellee(s). 4D2024-0757 2024-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009152XXXX

Parties

Name The Estate of Howard Harrison
Role Appellant
Status Active
Representations Mary Jane Perry
Name Catherine Harrison
Role Appellant
Status Active
Representations Mary Jane Perry
Name LAKE WORTH ENTERPRISE LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein, Thomas Jablonski, Jennifer Thomas
Name BRIGHTSNFCARE, LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name CARESTRONG, LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name LWRE, LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name Eli Strohli
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name Pamela Fuss
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-06-27
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 27, 2024.
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that this court's June 3, 2024 order to show cause is discharged.
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
Docket Date 2024-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,301 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Record on Appeal
View View File
Docket Date 2024-05-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO June 30, 2024.
Docket Date 2024-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of The Estate of Howard Harrison
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of The Estate of Howard Harrison
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of The Estate of Howard Harrison
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice
Description Notice of Change of Attorney within Firm
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2024-04-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration
Docket Date 2024-04-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582307800 2020-05-21 0455 PPP 2093 Yarmouth E, Boca Raton, FL, 33434-4553
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3535
Loan Approval Amount (current) 3535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-4553
Project Congressional District FL-23
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3553.6
Forgiveness Paid Date 2020-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State