Search icon

HEALTHY BEVERAGES, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY BEVERAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY BEVERAGES, 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: 11 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2024 (9 months ago)
Document Number: L14000110054
FEI/EIN Number 47-1326765

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

Address: 32932 WHITNEY RD., LEESBURG, FL, 34748, US
Mail Address: 32932 WHITNEY RD., LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOAMOR BUSINESS LAW FIRM P.A. Agent -
TUDOR FRANZ Manager 9502 Fallen Willow, San Antonio, TX, 78254
SHULL TODD Manager 5441 NE 5TH AVE, FORT LAUDERDALE, FL, 33334
CAMPOAMOR PAUL President 32932 WHITNEY ROAD, LEESBURG, FL, 34748
CAMPOAMOR PAUL Manager 32932 WHITNEY ROAD, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022314 COCO COCKTAIL EXPIRED 2015-03-02 2020-12-31 - 5441 NE 5TH AVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 32932 WHITNEY RD., LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2024-06-25 32932 WHITNEY RD., LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2024-06-25 CAMPOAMOR BUSINESS LAW FIRM P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 2640 GOLDEN DATE PKWY, SUITE 204, NAPLES, FL 34105 -

Documents

Name Date
LC Amendment 2024-06-25
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2401177206 2020-04-16 0455 PPP 5441 Northeast 5th Avenue, Fort Lauderdale, FL, 33334
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18893.15
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State