Search icon

MIND GAMES AND BEYOND, LLC - Florida Company Profile

Company Details

Entity Name: MIND GAMES AND BEYOND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIND GAMES AND BEYOND, 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: 26 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Mar 2013 (12 years ago)
Document Number: L12000056881
FEI/EIN Number 45-5205249

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

Address: 11909 Osprey Point Circle, WELLINGTON, FL, 33449, US
Mail Address: 11909 Osprey Point Circle, WELLINGTON, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN JENNIFER H Agent 11909 Osprey Point Circle, WELLINGTON, FL, 33449
LEVIN JENNIFER H Owne 11909 Osprey Point Circle, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 11909 Osprey Point Circle, WELLINGTON, FL 33449 -
CHANGE OF MAILING ADDRESS 2024-02-04 11909 Osprey Point Circle, WELLINGTON, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 11909 Osprey Point Circle, WELLINGTON, FL 33449 -
LC AMENDMENT 2013-03-14 - -
REGISTERED AGENT NAME CHANGED 2013-03-14 LEVIN, JENNIFER H -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3349438400 2021-02-04 0455 PPS 10293 Trianon Pl, Wellington, FL, 33449-8070
Loan Status Date 2021-03-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12545
Loan Approval Amount (current) 12545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33449-8070
Project Congressional District FL-22
Number of Employees 4
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12634.36
Forgiveness Paid Date 2021-10-25
9081287304 2020-05-01 0455 PPP 10293 TRIANON PL, WELLLINGTON, FL, 33449-8070
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLLINGTON, PALM BEACH, FL, 33449-8070
Project Congressional District FL-22
Number of Employees 13
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12586.3
Forgiveness Paid Date 2021-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State