Search icon

NEW PURPOSE, LLC - Florida Company Profile

Company Details

Entity Name: NEW PURPOSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW PURPOSE, 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: 12 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000175331
FEI/EIN Number 47-2317571

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

Address: 3115 NW 10th Terr #106, Fort Lauderdale, FL, 33309, US
Mail Address: 3115 NW 10th Terr #106, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Metzger Grace Authorized Member 3115 NW 10th Terr #106, Fort Lauderdale, FL, 33309
Metzger Grace Agent 3115 NW 10th Terr #106, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000017312 MOVING AND STORAGE DEPARTMENT EXPIRED 2018-02-01 2023-12-31 - 3115 NW 10TH TERR #106, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 3115 NW 10th Terr #106, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-02-01 Metzger, Grace -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 3115 NW 10th Terr #106, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-02-01 3115 NW 10th Terr #106, Fort Lauderdale, FL 33309 -
LC AMENDMENT 2015-08-10 - -
LC AMENDMENT AND NAME CHANGE 2015-02-18 NEW PURPOSE, LLC -

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-24
LC Amendment 2015-08-10
ANNUAL REPORT 2015-03-23
LC Amendment and Name Change 2015-02-18
Florida Limited Liability 2014-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7534318606 2021-03-23 0455 PPP 1400 NE 53rd Ct Apt 2, Fort Lauderdale, FL, 33334-4911
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4508
Loan Approval Amount (current) 4508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33334-4911
Project Congressional District FL-23
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4566.05
Forgiveness Paid Date 2022-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State