Search icon

EVERYTHING BEHAVIOR, LLC - Florida Company Profile

Company Details

Entity Name: EVERYTHING BEHAVIOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERYTHING BEHAVIOR, 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: 15 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: L16000031469
FEI/EIN Number 81-1567035

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

Address: 4926 SW 32nd Ter, Fort Lauderdale, FL, 33312, US
Mail Address: 4926 SW 32nd Ter, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILITZER IFAT Manager 4926 SW 32nd Ter, Fort Lauderdale, FL, 33312
BILITZER IFAT Agent 4926 SW 32nd Ter, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 4926 SW 32nd Ter, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-10-06 4926 SW 32nd Ter, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-10-06 BILITZER, IFAT -
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 4926 SW 32nd Ter, Fort Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-16
Florida Limited Liability 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3731717210 2020-04-27 0455 PPP 4926 SW 32ND TER, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24560
Loan Approval Amount (current) 24560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24728.51
Forgiveness Paid Date 2021-01-07
5067258504 2021-02-27 0455 PPS 4926 SW 32nd Ter, Fort Lauderdale, FL, 33312-6989
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13450
Loan Approval Amount (current) 13450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6989
Project Congressional District FL-25
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13520.61
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State