Search icon

LOYALTY PROTECTION SERVICES. LLC - Florida Company Profile

Company Details

Entity Name: LOYALTY PROTECTION SERVICES. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOYALTY PROTECTION SERVICES. 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: 08 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000053672
FEI/EIN Number 82-4926790

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

Address: 348 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US
Mail Address: 348 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLERMOND ESTILIEN President 196 NE 26TH STREET, POMPANO BEACH, FL, 33064
SANON SHIVENER Vice President 6502 SW 8TH COURT, NORTH LAUDERDALE, FL, 33068
LAFOND LUCKNER Chief Compliance Officer 3919 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063
BEAUVAIS YVES Chief Financial Officer 22715 SW 66TH AVENUE APT 103, BOCA RATON, FL, 33428
CLERMOND ESTILIEN Agent 196 NE 26TH STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-12 - -
REGISTERED AGENT NAME CHANGED 2020-06-12 CLERMOND, ESTILIEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-06-12
ANNUAL REPORT 2018-04-20
Florida Limited Liability 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8585108106 2020-07-26 0455 PPP 648 South State Road 7, Margate, FL, 33068
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-1000
Project Congressional District FL-20
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26286.72
Forgiveness Paid Date 2021-09-01
6534178400 2021-02-10 0455 PPS 648 South State Road 7, Margate, FL, 33068
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068
Project Congressional District FL-20
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26273
Forgiveness Paid Date 2022-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State