Search icon

BE ORGANIC GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: BE ORGANIC GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE ORGANIC GLOBAL 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: 08 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: L12000127975
FEI/EIN Number 461138946

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

Mail Address: 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Address: 221 w Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON KIRK A Managing Member 221 W Hallandale Bch Blvd, Hallandale, FL, 33009
St Fleur Tressy Chief Financial Officer 221 W Hallandale Bch Blvd, Hallandale, FL, 33009
SFL MOBILE TAX RESOLUTION Agent 221 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101323 YAAD JERK ACTIVE 2021-08-03 2026-12-31 - 221 W HALLANDALE BCH BLVD, HALLANDALE, FL, 33009
G21000058865 CHEF KIRK AT WORK ACTIVE 2021-04-28 2026-12-31 - 5 S PINE ISLAND RD, 419, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 221 w Hallandale Beach Blvd, 427, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-05-01 SFL MOBILE TAX RESOLUTION -
CHANGE OF MAILING ADDRESS 2022-04-29 221 w Hallandale Beach Blvd, 427, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 221 W HALLANDALE BEACH BLVD, 121, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1274538608 2021-03-13 0455 PPP 5 S Pine Island Rd, Plantation, FL, 33324-2655
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-2655
Project Congressional District FL-25
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3224.18
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State