Search icon

MY BETTER HALF, LLC - Florida Company Profile

Company Details

Entity Name: MY BETTER HALF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY BETTER HALF, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000022527
FEI/EIN Number 46-4509492

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

Address: 4102-2 W. Boy Scout Blvd, TAMPA, FL, 33607, US
Mail Address: 610 S. Rome Ave, TAMPA, FL, 33606, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN CYNTHIA Manager 610 S. Rome Ave, TAMPA, FL, 33606
KEENAN CYNTHIA Agent 610 S. Rome Ave, TAMPA, FL, 33606
KEENAN BRIAN Authorized Member 610 S. Rome Ave, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014320 BLO BLOW DRY BAR EXPIRED 2014-02-10 2019-12-31 - 11911 MARBLEHEAD DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-02-10 4102-2 W. Boy Scout Blvd, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 610 S. Rome Ave, 604, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 4102-2 W. Boy Scout Blvd, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132037006 2020-04-09 0455 PPP 4102 W. Boy Scout Blvd, TAMPA, FL, 33607-5740
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56202
Loan Approval Amount (current) 56202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-5740
Project Congressional District FL-14
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56615.71
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State