Search icon

LUSHLIFE, LLC - Florida Company Profile

Company Details

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

LUSHLIFE, 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: 07 Aug 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L09000076222
FEI/EIN Number 270730852

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

Address: 18117 Biscayne Blvd #90, Aventura, FL, 33160, US
Mail Address: 18117 Biscayne Blvd #90, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATTAN OREN Manager 18117 Biscayne Blvd #90, Aventura, FL, 33160
KATTAN RENEE Manager 18117 Biscayne Blvd #90, Aventura, FL, 33160
KATTAN OREN Agent 18117 Biscayne Blvd #90, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 18117 Biscayne Blvd #90, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-30 18117 Biscayne Blvd #90, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 18117 Biscayne Blvd #90, Aventura, FL 33160 -
LC STMNT OF RA/RO CHG 2020-02-03 - -
LC DISSOCIATION MEM 2014-12-18 - -
LC AMENDMENT 2012-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071148505 2021-02-19 0455 PPS 17260 NW 2nd Ct, Miami, FL, 33169-5903
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40945
Loan Approval Amount (current) 40945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-5903
Project Congressional District FL-24
Number of Employees 6
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41656.21
Forgiveness Paid Date 2022-12-05
2564157401 2020-05-06 0455 PPP 17260 NW 2ND COURT, MIAMI, FL, 33169
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38111.56
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State