Search icon

PALM BEACH HOMES CONCIERGE, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH HOMES CONCIERGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH HOMES CONCIERGE, 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: 27 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Nov 2017 (8 years ago)
Document Number: L17000068867
FEI/EIN Number 82-4439095

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

Address: 4829 Chantilly Rd, Lake Worth, FL, 33467, US
Mail Address: 4829 Chantilly Rd, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIKOVSKY FRED Agent 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431
PERPER AMY Manager C/O FRED CHIKOVSKY- 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038338 GREAT AMERICAN COOKIES WELLINGTON ACTIVE 2018-03-22 2028-12-31 - 10300 W FOREST HILLS BLVD, SUITE 116, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 4829 Chantilly Rd, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-02-03 4829 Chantilly Rd, Lake Worth, FL 33467 -
LC AMENDMENT AND NAME CHANGE 2017-11-02 PALM BEACH HOMES CONCIERGE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-22
LC Amendment and Name Change 2017-11-02
Florida Limited Liability 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6331567403 2020-05-14 0455 PPP 10300 Forest Hill Blvd., WELLINGTON, FL, 33414
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5995
Loan Approval Amount (current) 5995
Undisbursed Amount 0
Franchise Name Great American Cookies
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 2
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6055.55
Forgiveness Paid Date 2021-05-24

Date of last update: 03 May 2025

Sources: Florida Department of State