Search icon

ELDER BENEFITS, LLC - Florida Company Profile

Company Details

Entity Name: ELDER BENEFITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELDER BENEFITS, 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: 07 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (9 years ago)
Document Number: L15000170786
FEI/EIN Number 47-5248226

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

Address: 6750 N ANDREWS AVE, STE 200, FORT LAUDERDALE, 33309, UN
Mail Address: 6750 N ANDREWS AVE, STE 200, FORT LAUDERDALE, 33309, UN
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL ANNE-MARIE Manager 6750 N ANDREWS AVE, STE 200, FORT LAUDERDALE, 33309
GILL ANNE M Agent 6750 N ANDREWS AVE, STE 200, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 6750 N ANDREWS AVE, STE 200, FORT LAUDERDALE 33309 UN -
CHANGE OF MAILING ADDRESS 2023-02-09 6750 N ANDREWS AVE, STE 200, FORT LAUDERDALE 33309 UN -
REGISTERED AGENT NAME CHANGED 2023-02-09 GILL, ANNE MARIE -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 6750 N ANDREWS AVE, STE 200, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5215237701 2020-05-01 0455 PPP 1085 DEER HAVEN DR, LOXAHATCHEE, FL, 33470-6046
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17177
Loan Approval Amount (current) 17177
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 N
Business Age Description New Business or 2 years or less
Project Address LOXAHATCHEE, PALM BEACH, FL, 33470-6046
Project Congressional District FL-20
Number of Employees 2
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17317.71
Forgiveness Paid Date 2021-02-25
4629298405 2021-02-06 0455 PPS 1085 Deer Haven Dr, Loxahatchee, FL, 33470-6046
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17177
Loan Approval Amount (current) 17177
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 N
Business Age Description Existing or more than 2 years old
Project Address Loxahatchee, PALM BEACH, FL, 33470-6046
Project Congressional District FL-20
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17269.24
Forgiveness Paid Date 2021-08-25

Date of last update: 02 May 2025

Sources: Florida Department of State