Search icon

HAPPY PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: HAPPY PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAPPY PRODUCTS 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: 04 Apr 2017 (8 years ago)
Date of dissolution: 09 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: L17000075880
FEI/EIN Number 82-1097385

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

Address: 714 S Atlantic Drive, Lantana, FL, 33462, US
Mail Address: 714 S Atlantic Drive, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
H & R BLOCK ADVISORS Agent 901 N Congress Ave D-102, Boynton Beach, FL, 33426
Johnson Mya L President 714 S Atlantic Drive, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 714 S Atlantic Drive, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2021-01-16 714 S Atlantic Drive, Lantana, FL 33462 -
REGISTERED AGENT NAME CHANGED 2019-01-16 H & R BLOCK ADVISORS -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 901 N Congress Ave D-102, Boynton Beach, FL 33426 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-09
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-11-22
AMENDED ANNUAL REPORT 2019-10-28
AMENDED ANNUAL REPORT 2019-06-07
AMENDED ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8967507303 2020-05-01 0455 PPP 311 South Broadway, Lantana, FL, 33462
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-0901
Project Congressional District FL-22
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10552.85
Forgiveness Paid Date 2021-08-24
6908858409 2021-02-11 0455 PPS 311 S Broadway, Lantana, FL, 33462-3137
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-3137
Project Congressional District FL-22
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10533.06
Forgiveness Paid Date 2022-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State