Search icon

THRIVE LIFE COUNSELING AND WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: THRIVE LIFE COUNSELING AND WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THRIVE LIFE COUNSELING AND WELLNESS, 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: 22 Aug 2016 (9 years ago)
Document Number: L16000156455
FEI/EIN Number 81-4764682

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

Address: 114 Airport Road, PANAMA CITY, FL, 32405, US
Mail Address: 513 Parkwood Drive, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERMAN THOMAS Manager 513 Parkwood Drive, Panama City, FL, 32405
WINTERMAN KRISTEN Authorized Member 513 Parkwood Drive, Panama City, FL, 32405
WINTERMAN KRISTEN Agent 513 Parkwood Drive, Panama City, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 513 Parkwood Drive, Panama City, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 114 Airport Road, Suite A, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2018-01-14 114 Airport Road, Suite A, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-27
Florida Limited Liability 2016-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7396778409 2021-02-11 0491 PPS 114 Airport Rd, Panama City, FL, 32405-4737
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) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-4737
Project Congressional District FL-02
Number of Employees 1
NAICS code 621330
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6292.47
Forgiveness Paid Date 2021-10-19
2818717306 2020-04-29 0491 PPP 114 Airport Road, Panama City, FL, 32405
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) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-0200
Project Congressional District FL-02
Number of Employees 1
NAICS code 621999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6242.81
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State