Search icon

PURPOSE B4 PROFIT, LLC

Company Details

Entity Name: PURPOSE B4 PROFIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: L17000140515
FEI/EIN Number 82-3151552
Address: 27657 OLD 41 ROAD, BONITA SPRINGS, FL 34135
Mail Address: 27657 OLD 41 ROAD, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIGHT AT HOME SOUTHWEST FLORIDA 401(K) PLAN 2023 823151552 2024-10-04 PURPOSE B4 PROFIT, LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621610
Sponsor’s telephone number 2399491070
Plan sponsor’s address 27657 OLD 41 ROAD, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing DANIELLE DYER
Valid signature Filed with authorized/valid electronic signature
RIGHT AT HOME SOUTHWEST FLORIDA 401(K) PLAN 2022 823151552 2023-10-11 PURPOSE B4 PROFIT, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621610
Sponsor’s telephone number 2399491070
Plan sponsor’s address 27657 OLD 41 ROAD, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing DANIELLE DYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DYER, DANIELLE M Agent 19149 COCONUT ROAD, FORT MYERS, FL 33967

Manager

Name Role Address
DYER, DANIELLE M Manager 19149 COCONUT ROAD, FORT MYERS, FL 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115831 RIGHT AT HOME ACTIVE 2017-10-20 2027-12-31 No data 27657 OLD 41 ROAD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-21 No data No data
LC AMENDMENT 2018-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
LC Amendment 2018-05-21
LC Amendment 2018-04-27
ANNUAL REPORT 2018-02-08

Date of last update: 18 Jan 2025

Sources: Florida Department of State