Search icon

MINDFUL LIFESTYLE LLC - Florida Company Profile

Company Details

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

MINDFUL 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: 13 Jun 2016 (9 years ago)
Document Number: L16000113940
FEI/EIN Number 81-2972109

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

Address: 519 Roma Court, naples, FL, 34110, US
Mail Address: 519 Roma Court, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECCLES ERIC Manager 519 Roma Court, Naples, FL, 34110
ECCLES ERIC Authorized Member 519 Roma Court, Naples, FL, 34110
Eccles Eric Manager 519 Roma Court, Naples, FL, 34110
Eccles Eric Agent 519 Roma Court, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000168246 EBE RENTALS ACTIVE 2021-12-17 2026-12-31 - 3949 EVANS AVE, STE 403, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 519 Roma Court, 3101, naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-03-28 519 Roma Court, 3101, naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 519 Roma Court, 3101, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2021-10-05 Eccles, Eric -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000181602 TERMINATED 1000000948642 COLLIER 2023-04-12 2033-04-26 $ 75.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9007288106 2020-07-27 0455 PPP 8590 Judeth Lane, Estero, FL, 33928-3164
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8756.87
Loan Approval Amount (current) 8756.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-3164
Project Congressional District FL-19
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8865.6
Forgiveness Paid Date 2021-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State