Search icon

BETTER PLANET BRANDS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BETTER PLANET BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER PLANET BRANDS 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: 28 Jul 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: L09000072118
FEI/EIN Number 271694774

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

Address: 401 NE 4th St, Suite 202, Fort Lauderdale, FL, 33301, US
Mail Address: 401 NE 4th St, Suite 202, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BETTER PLANET BRANDS LLC, NEW YORK 4842053 NEW YORK
Headquarter of BETTER PLANET BRANDS LLC, MINNESOTA 483cd6b1-e67c-e511-adff-001ec94ffe7f MINNESOTA
Headquarter of BETTER PLANET BRANDS LLC, KENTUCKY 0964845 KENTUCKY
Headquarter of BETTER PLANET BRANDS LLC, ILLINOIS LLC_05865468 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETTER PLANET BRANDS LLC 2023 271694774 2024-06-27 BETTER PLANET BRANDS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 424990
Sponsor’s telephone number 9547629967
Plan sponsor’s address 401 NE 4TH ST, SUITE 202, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BETTER PLANET BRANDS LLC 2022 271694774 2023-06-23 BETTER PLANET BRANDS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 424990
Sponsor’s telephone number 9547629967
Plan sponsor’s address 401 NE 4TH ST, SUITE 202, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
BETTER PLANET BRANDS LLC 2021 271694774 2022-07-04 BETTER PLANET BRANDS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 424990
Sponsor’s telephone number 9547629967
Plan sponsor’s address 1535 SE 17TH STREET, SUITE 107, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BETTER PLANET BRANDS LLC 2020 271694774 2021-06-25 BETTER PLANET BRANDS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 424990
Sponsor’s telephone number 9547629967
Plan sponsor’s address 1535 SE 17TH STREET, SUITE 107, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing ALAN HARKATZ
Valid signature Filed with authorized/valid electronic signature
BETTER PLANET BRANDS LLC 2019 271694774 2020-06-24 BETTER PLANET BRANDS LLC 26
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 424990
Sponsor’s telephone number 9547629967
Plan sponsor’s address 1080 SE 3RD AVE, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing AHARKATZ7676
Valid signature Filed with authorized/valid electronic signature
BETTER PLANET BRANDS LLC 2019 271694774 2020-06-30 BETTER PLANET BRANDS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 424990
Sponsor’s telephone number 9547629967
Plan sponsor’s address 1080 SE 3RD AVE, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ALAN HARKATZ
Valid signature Filed with authorized/valid electronic signature
BETTER PLANET BRANDS LLC 2018 271694774 2019-05-30 BETTER PLANET BRANDS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 424990
Sponsor’s telephone number 9547629967
Plan sponsor’s address 545 N ANDREWS AVE, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing ALAN HARKATZ
Valid signature Filed with authorized/valid electronic signature
BETTER PLANET BRANDS LLC 2017 271694774 2018-06-27 BETTER PLANET BRANDS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 424990
Sponsor’s telephone number 9547629967
Plan sponsor’s address 545 N ANDREWS AVE, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing ALAN HARKATZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HCG MANAGEMENT LLC Manager -
Guerra Joncarlos Chief Executive Officer 401 NE 4th St, Fort Lauderdale, FL, 33301
Harkatz Alan CFOO 401 NE 4th St, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049471 ACURE ACTIVE 2019-04-22 2029-12-31 - 401 NE 4TH ST, SUITE 202, FORT LAUDERDALE, FL, 33301
G13000015945 ACURE ORGANICS ACTIVE 2013-02-14 2028-12-31 - 401 NE 4TH STREET, SUITE 202, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-12 401 NE 4th St, Suite 202, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-09-12 401 NE 4th St, Suite 202, Fort Lauderdale, FL 33301 -
LC STMNT OF RA/RO CHG 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-10-19 1201 HAYS ST, SUITE 107, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3309167107 2020-04-11 0455 PPP 1080 SE 3RD AVE, FORT LAUDERDALE, FL, 33316-1108
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468400
Loan Approval Amount (current) 468400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1108
Project Congressional District FL-23
Number of Employees 25
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 470976.2
Forgiveness Paid Date 2020-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State