Search icon

FORWARD LEADERS GROUP, LLC

Company Details

Entity Name: FORWARD LEADERS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Nov 2016 (8 years ago)
Document Number: L16000212427
FEI/EIN Number 81-4669373
Address: 7750 OKEECHOBEE BOULEVARD, SUITE #4-544, WEST PALM BEACH, FL 33411
Mail Address: 7750 OKEECHOBEE BOULEVARD, SUITE #4-544, WEST PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEJEUNE, JOHN M Agent 7750 OKEECHOBEE BOULEVARD, SUITE #4-544, WEST PALM BEACH, FL 33411

Chief Executive Officer

Name Role Address
LEJEUNE, JOHN M Chief Executive Officer 7750 OKEECHOBEE BOULEVARD SUITE #4-544, WEST PALM BEACH, FL 33411

President

Name Role Address
LEJEUNE, JOHN M President 7750 OKEECHOBEE BOULEVARD SUITE #4-544, WEST PALM BEACH, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014494 BIG JOHN'S TO-GO ACTIVE 2025-01-30 2030-12-31 No data 7750 OKEECHOBEE BLVD 4-544, WEST PALM BEACH, FL, 33411
G22000076909 EAT DOPE VEGAN ACTIVE 2022-06-26 2027-12-31 No data 7750 OKEECHOBEE BLVD, SUITE 4-544, WEST PALM BEACH, FL, 33411
G20000112477 BIG JOHN'S EATERY ACTIVE 2020-08-30 2025-12-31 No data 7750 OKEECHOBEE, SUITE #4-544, WEST PALM BEACH, FL, 33411

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000158798 TERMINATED 1000000982709 PALM BEACH 2024-02-28 2044-03-20 $ 1,169.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2016-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3500008110 2020-07-14 0455 PPP 7750 Okeechobee Boulevard 4-544, West Palm Beach, FL, 33411-2103
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90055
Loan Approval Amount (current) 90055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address West Palm Beach, PALM BEACH, FL, 33411-2103
Project Congressional District FL-20
Number of Employees 6
NAICS code 551112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91365.12
Forgiveness Paid Date 2021-12-29
3702638501 2021-02-24 0455 PPS 7750 Okeechobee Blvd, West Palm Beach, FL, 33411-2103
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90055
Loan Approval Amount (current) 90055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-2103
Project Congressional District FL-20
Number of Employees 6
NAICS code 551112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91034.5
Forgiveness Paid Date 2022-03-29

Date of last update: 18 Feb 2025

Sources: Florida Department of State