Search icon

DESIGN 2BRT, LLC - Florida Company Profile

Company Details

Entity Name: DESIGN 2BRT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN 2BRT, 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: 04 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: L16000066860
FEI/EIN Number 81-2130382

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

Address: 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480, US
Mail Address: 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGN 2BRT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 812130382 2024-04-11 DESIGN 2BRT LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5616592233
Plan sponsor’s address 95 N. COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing BIANCA CELESTIN
Valid signature Filed with authorized/valid electronic signature
DESIGN 2BRT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 812130382 2023-07-27 DESIGN 2BRT LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5616592233
Plan sponsor’s address 95 N. COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DESIGN 2BRT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 812130382 2022-07-20 DESIGN 2BRT LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5616592233
Plan sponsor’s address 95 N. COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing BIANCA L. CELESTIN
Valid signature Filed with authorized/valid electronic signature
DESIGN 2BRT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 812130382 2021-04-02 DESIGN 2BRT LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5616592233
Plan sponsor’s address 95 N. COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing JEFF GREENE
Valid signature Filed with authorized/valid electronic signature
DESIGN 2BRT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 812130382 2020-04-24 DESIGN 2BRT LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5616592233
Plan sponsor’s address 95 N. COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DESIGN 2BRT LLC 401 K PROFIT SHARING PLAN TRUST 2018 812130382 2019-06-06 DESIGN 2BRT LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5616592233
Plan sponsor’s address 95 N. COUNTY ROAD, PALM BEACH, FL, 33480

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEEVAN EDWARD Manager 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480
GROSSMAN STUART IESQ. Agent 100 SE 2nd Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010361 PBI FUNDS ACTIVE 2017-01-27 2027-12-31 - 100 SE 2ND STREET, 36 FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 -
LC NAME CHANGE 2016-04-08 DESIGN 2BRT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
LC Name Change 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828987103 2020-04-11 0455 PPP 95 N County Rd 0.0, Palm Beach, FL, 33480-4029
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189693.97
Loan Approval Amount (current) 189693.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4029
Project Congressional District FL-22
Number of Employees 58
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192136.49
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State