Search icon

NEW LIFE COMPUTER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NEW LIFE COMPUTER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW LIFE COMPUTER SERVICES, 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 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L13000081481
FEI/EIN Number 462915439

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

Address: 3244 NW 32nd Terrace, Oakland Park, FL, 33309, US
Mail Address: 3291 NW 13TH COURT, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRANNON Manager 3291 NW 13TH COURT, FORT LAUDERDALE, FL, 33311
Smith Virginia Auth 2740 NW 24th Court, Fort Lauderdale, FL, 33311
SMITH BRANNON Agent 3291 NW 13TH COURT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 3244 NW 32nd Terrace, Oakland Park, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-10-05 SMITH, BRANNON -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210998301 2021-01-21 0455 PPS 3291 NW 1ST CT, LAUDERHILL, FL, 33311
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15985
Loan Approval Amount (current) 15985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERHILL, BROWARD, FL, 33311
Project Congressional District FL-20
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16070.84
Forgiveness Paid Date 2021-08-24
4058658107 2020-07-15 0455 PPP 3291 Northwest 13th Court, Fort Lauderdale, FL, 33311
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15985
Loan Approval Amount (current) 15985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16143.52
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State