Search icon

CHALLENGE 2 CHANGE, LLC - Florida Company Profile

Company Details

Entity Name: CHALLENGE 2 CHANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHALLENGE 2 CHANGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000018770
FEI/EIN Number 81-5114749

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

Address: 995 nw 119 st, miami, FL, 33168, US
Mail Address: 995 nw 119 st, miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Robert LIII Manager 995 nw 119 st, miami, FL, 33168
Brown Jr. Robert L Manager 995 nw 119 st, miami, FL, 33168
Robert Brown III Agent 995 nw 119st, miami fl, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081054 LGENDS SFC ACTIVE 2022-07-07 2027-12-31 - 995 NW 119 ST, 1871, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 995 nw 119st, 1871, miami fl, FL 33168 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Robert Brown III -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 995 nw 119 st, 1871, miami, FL 33168 -
REINSTATEMENT 2019-04-18 - -
CHANGE OF MAILING ADDRESS 2019-04-18 995 nw 119 st, 1871, miami, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-18
Florida Limited Liability 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4109927807 2020-05-27 0455 PPP 995 NW 119TH ST UNIT 1871, MIAMI, FL, 33168-0005
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10266
Loan Approval Amount (current) 20532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33168-0005
Project Congressional District FL-24
Number of Employees 10
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20745.2
Forgiveness Paid Date 2021-07-19

Date of last update: 01 May 2025

Sources: Florida Department of State