Search icon

THE DEBONAIR LIFESTYLE LLC - Florida Company Profile

Company Details

Entity Name: THE DEBONAIR LIFESTYLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DEBONAIR LIFESTYLE 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: 19 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L16000035162
FEI/EIN Number 81-1564870

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

Address: 474 N Federal Hwy, Boynton Beach, FL, 33435, US
Mail Address: 474 N Federal Hwy, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DEBONAIR LIFESTYLE 401(K) PLAN 2023 811564870 2024-07-03 THE DEBONAIR LIFESTYLE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 448110
Sponsor’s telephone number 5613175981
Plan sponsor’s address 474 N FEDERAL HWY, BOYNTON BEACH, FL, 33435

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHERILUS JEROME FRANTZ J Chief Executive Officer 474 N Federal Hwy, Boynton Beach, FL, 33435
CHERILUS JEROME Frantz J Agent 474 N Federal Hwy, Boynton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001093 RICHMENLOOKS EXPIRED 2019-01-03 2024-12-31 - 474 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 CHERILUS JEROME, Frantz J -
CHANGE OF MAILING ADDRESS 2018-11-11 474 N Federal Hwy, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-11 474 N Federal Hwy, Boynton Beach, FL 33435 -
REINSTATEMENT 2018-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-11 474 N Federal Hwy, Boynton Beach, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000382143 TERMINATED 1000000956249 PALM BEACH 2023-06-21 2043-08-16 $ 53,147.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000192262 TERMINATED 1000000920868 PALM BEACH 2022-04-13 2042-04-20 $ 12,245.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-11
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7009868500 2021-03-05 0455 PPS 474 N Federal Hwy, Boynton Beach, FL, 33435-4121
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17812.78
Loan Approval Amount (current) 17812.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-4121
Project Congressional District FL-22
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18037.76
Forgiveness Paid Date 2022-06-10
5893767303 2020-04-30 0455 PPP 474 N. Federal Hwy, Boynton Beach, FL, 33435
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5406.45
Loan Approval Amount (current) 5406.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Boynton Beach, PALM BEACH, FL, 33435-1300
Project Congressional District FL-22
Number of Employees 2
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5442.44
Forgiveness Paid Date 2020-12-30

Date of last update: 01 May 2025

Sources: Florida Department of State