Search icon

NAME BADGES, LLC. - Florida Company Profile

Company Details

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

NAME BADGES, 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 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000001578
FEI/EIN Number 274445239

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

Address: 12240 SW 53RD STREET, COOPER CITY, FL, 33330, US
Mail Address: 12240 SW 53RD STREET, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLELLA DANIEL Manager 12240 SW 53rd St, Cooper City, FL, 33330
BANZIN ANDREA Manager 12240 SW 53RD STREET, COOPER CITY, FL, 33330
COLELLA DANIEL Agent 12240 SW 53rd Street Suite 511, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 12240 SW 53rd Street Suite 511, Cooper City, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 12240 SW 53RD STREET, SUITE 511, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2017-01-07 12240 SW 53RD STREET, SUITE 511, COOPER CITY, FL 33330 -
LC AMENDMENT 2011-08-19 - -
REGISTERED AGENT NAME CHANGED 2011-08-19 COLELLA, DANIEL -
LC AMENDMENT 2011-05-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
LC Amendment 2017-09-22
AMENDED ANNUAL REPORT 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8225678403 2021-02-13 0455 PPP 12240 SW 53rd St Ste 511, Cooper City, FL, 33330-3314
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114642
Loan Approval Amount (current) 114642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-3314
Project Congressional District FL-25
Number of Employees 16
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 115337.94
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State