Search icon

WE ARE FAMILY ALF, LLC - Florida Company Profile

Company Details

Entity Name: WE ARE FAMILY ALF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WE ARE FAMILY ALF, 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: 24 Jun 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: L14000100718
FEI/EIN Number 47-1180878

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

Mail Address: 10299 Southern Blvd, Royal Palm Beach, FL, 33411, US
Address: 10299 Southern Blvd., #212563, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164974887 2016-10-28 2016-10-28 116 MONTEREY WAY, ROYAL PALM BEACH, FL, 334117801, US 116 MONTEREY WAY, ROYAL PALM BEACH, FL, 334117801, US

Contacts

Phone +1 561-557-3663

Authorized person

Name LYNROD DOUGLAS
Role ADMINISTRATOR
Phone 5615573663

Taxonomy

Taxonomy Code 311ZA0620X - Adult Care Home Facility
License Number 6906797
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LMD REVOCABLE LIVING TRUST Manager 10299 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
LMD REVOCABLE LIVING TRUST Authorized Member 10299 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
LMD REVOCABLE LIVING TRUST Agent 10299 SOUTHERN BLVD, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 10299 Southern Blvd., #212563, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-06-29 10299 Southern Blvd., #212563, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-06-29 LMD REVOCABLE LIVING TRUST -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 10299 SOUTHERN BLVD, #212563, Royal Palm Beach, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000027338 ACTIVE 502020SC008142XXXXMB PALM BEACH CO 2020-10-01 2026-01-25 $5,567.20 MORSELIFE HOME CARE, INC, 4847 DAVID S. MACK DRIVE, WEST PALM BEACH, FLORIDA 33417
J20000302923 ACTIVE 502020SC008142XXXXMB PALM BEACH CO 2020-09-10 2025-09-22 $1192.76 MORSELIFE HOME CARE, INC, 4847 COCONUT BLVD, WEST PALM BEACH, FLORIDA33416

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17
Florida Limited Liability 2014-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202107806 2020-06-03 0455 PPP 116 Monterey Way, West Palm Beach, FL, 33411-7801
Loan Status Date 2020-07-03
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3956
Loan Approval Amount (current) 3956
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-7801
Project Congressional District FL-20
Number of Employees 1
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State