Search icon

65 PLUS, LLC - Florida Company Profile

Company Details

Entity Name: 65 PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

65 PLUS, 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: 21 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: L15000210726
FEI/EIN Number 81-0907770

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

Address: 547 US 41 Bypass N, VENICE, FL, 34285, US
Mail Address: 350 W. VENICE AVE, #1946, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORN MATTHEW Manager 547 US 41 Bypass N, VENICE, FL, 34285
CORN LISA Manager 547 US 41 Bypass N, VENICE, FL, 34285
CORN LISA D Agent 5535 Native Henna Ct, Sarasota, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140975 65 PLUS CENTER FOR ACTIVE AGING ACTIVE 2016-12-29 2026-12-31 - 350 W. VENICE AVE. #1946, VENICE, FL, 34285
G16000026566 LASERLITE THERAPY EXPIRED 2016-03-12 2021-12-31 - 350 W. VENICE AVE. #1946, VENICE, FL, 34285
G16000025635 LASER LITE EXPIRED 2016-03-09 2021-12-31 - 350 W VENICE AVE #1946, VENICE, FL, 34285
G15000131811 COUNTRY CLUB PHYSICAL THERAPY EXPIRED 2015-12-29 2020-12-31 - 1331 WHISPERING LN, VENICE, FL, 34285
G15000130281 65 PLUS PHYSICAL THERAPY EXPIRED 2015-12-23 2020-12-31 - 1331 WHISPERING LN, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 547 US 41 Bypass N, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5535 Native Henna Ct, Sarasota, FL 34238 -
REGISTERED AGENT NAME CHANGED 2016-09-29 CORN, LISA DIANNE -
LC AMENDMENT 2016-01-11 - -
CHANGE OF MAILING ADDRESS 2016-01-07 547 US 41 Bypass N, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535528407 2021-02-05 0455 PPS 1978 S Tamiami Trl Ste 6, Venice, FL, 34293-5006
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47482
Loan Approval Amount (current) 47482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-5006
Project Congressional District FL-17
Number of Employees 7
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48096.01
Forgiveness Paid Date 2022-06-06
5213057005 2020-04-05 0455 PPP 1978 Tamiami Trail South Ste 6, VENICE, FL, 34293
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63957
Loan Approval Amount (current) 32567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 7
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32983.68
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State