Search icon

MARILYN LEWIS LLC - Florida Company Profile

Company Details

Entity Name: MARILYN LEWIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARILYN LEWIS 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: 02 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L15000150489
FEI/EIN Number APPLIED FOR

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

Address: 11450 SW 224th Street, Miami, FL, 33170, US
Mail Address: 11450 SW 224th Street, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MARILYN Manager 11450 SW 224th Street, Miami, FL, 33170
Lewis Marilyn Agent 11450 SW 224th Street, Miami, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068274 ANYTIME NURSING ACTIVE 2023-06-03 2028-12-31 - 1221 NORMANDIE WAY, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1213 PRESTON ESTATES CIRCLE, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 1213 PRESTON ESTATES CIRCLE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-01-14 1213 PRESTON ESTATES CIRCLE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-02-05 11450 SW 224th Street, Miami, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 11450 SW 224th Street, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 11450 SW 224th Street, Miami, FL 33170 -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 Lewis, Marilyn -
REINSTATEMENT 2016-11-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-06-26
REINSTATEMENT 2016-11-02
Florida Limited Liability 2015-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033678300 2021-01-29 0455 PPS 1221 Normandie Way, Vero Beach, FL, 32960-7067
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8585
Loan Approval Amount (current) 8585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-7067
Project Congressional District FL-08
Number of Employees 1
NAICS code 621399
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8644.27
Forgiveness Paid Date 2021-10-25
2979258002 2020-06-24 0455 PPP 1221 NORMANDIE WAY, VERO BEACH, FL, 32960
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
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 VERO BEACH, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8554.49
Forgiveness Paid Date 2021-02-19
4211278903 2021-04-28 0455 PPP 1911 Fillmore St, Hollywood, FL, 33020-4020
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4020
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State