Search icon

LIFE TRANSFORMATIONAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: LIFE TRANSFORMATIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE TRANSFORMATIONAL CENTER, 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: 10 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: L14000007293
FEI/EIN Number 46-4539609

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

Address: 10938 Nashville Drive, Hollywood, FL, 33026, US
Mail Address: 10938 Nashville Drive, Cooper city, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZANO LYDIA Manager 10938 Nashville Drive, Cooper city, FL, 33026
LIZANO LYDIA Agent 10938 Nashville Drive, Cooper city, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114706 OM JOYFUL YOGA ACTIVE 2018-10-23 2028-12-31 - 10938 NASHVILLE DRIVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 10938 Nashville Drive, Hollywood, FL 33026 -
CHANGE OF MAILING ADDRESS 2018-01-16 10938 Nashville Drive, Hollywood, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 10938 Nashville Drive, Cooper city, FL 33026 -
LC AMENDMENT AND NAME CHANGE 2014-03-20 LIFE TRANSFORMATIONAL CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2462077705 2020-05-01 0455 PPP 5900 HIATUS RD STE 200, COOPER CITY, FL, 33330
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4525
Loan Approval Amount (current) 4525
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, 33330-0001
Project Congressional District FL-25
Number of Employees 50
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4601.25
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State