Search icon

NEW ERA SUCCESS LLC - Florida Company Profile

Company Details

Entity Name: NEW ERA SUCCESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW ERA SUCCESS 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: 06 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: L16000003263
FEI/EIN Number 81-1033821

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

Address: 10001 W. Oakland Park Blvd, Sunrise, FL, 33351, US
Mail Address: 10001 W. Oakland Park Blvd, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER CEDRIC J Manager 10001 W. Oakland Park Blvd, Sunrise, FL, 33351
BUTLER CEDRIC J Agent 10001 W. Oakland Park Blvd, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10001 W. Oakland Park Blvd, 302, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10001 W. Oakland Park Blvd, 302, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-04-30 10001 W. Oakland Park Blvd, 302, Sunrise, FL 33351 -
REINSTATEMENT 2023-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-02-21 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 BUTLER, CEDRIC J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-02-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-07-27
AMENDED ANNUAL REPORT 2018-07-14
AMENDED ANNUAL REPORT 2018-07-13
REINSTATEMENT 2018-02-21
LC Amendment 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1394378003 2020-06-22 0455 PPP 2719 Hollywood Boulevard A-1121, Hollywood, FL, 33020-4821
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7511
Loan Approval Amount (current) 7511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4821
Project Congressional District FL-25
Number of Employees 2
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7626.24
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State