Search icon

GOOD LIVING HABITS, LLC - Florida Company Profile

Company Details

Entity Name: GOOD LIVING HABITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD LIVING HABITS, 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: 24 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L13000012551
FEI/EIN Number 46-1894856

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

Address: 7000 WEST PALMETTO PARK ROAD, SUITE 220, BOCA RATON, FL, 33433, US
Mail Address: 7000 WEST PALMETTO PARK ROAD, SUITE 220, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437560026 2014-05-16 2014-05-16 7419 AVENIDA DEL MAR, #2706, BOCA RATON, FL, 334334872, US 7000 W PALMETTO PARK RD, SUITE 210, BOCA RATON, FL, 334333424, US

Contacts

Phone +1 561-366-2435
Fax 5613662535

Authorized person

Name DR. MARCIA CRISTIANE MEDINA
Role OWNER/PRESIDENT
Phone 5613662435

Taxonomy

Taxonomy Code 2251X0800X - Orthopedic Physical Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
Rogers Patrice Managing Member 7000 WEST PALMETTO PARK ROAD, SUITE 220, BOCA RATON, FL, 33433
PERRETTO MARCIA CDr. Agent 7000 WEST PALMETTO PARK ROAD, SUITE 220, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053574 ACTIFY PHYSIOTHERAPY ACTIVE 2014-06-03 2029-12-31 - 7000 WEST PALMETTO PARK ROAD, SUITE 220, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 PERRETTO, MARCIA CRISTIANE, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 7000 WEST PALMETTO PARK ROAD, SUITE 220, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 7000 WEST PALMETTO PARK ROAD, SUITE 220, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2023-03-17 7000 WEST PALMETTO PARK ROAD, SUITE 220, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2021-03-03 PERRETTO, MARCIA CRISTIANE -
LC AMENDMENT 2015-01-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9444097110 2020-04-15 0455 PPP 7000 W PALMETTO PARK RD 305, BOCA RATON, FL, 33433-3430
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-3430
Project Congressional District FL-23
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9876.49
Forgiveness Paid Date 2021-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State