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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-04 |
Name of individual signing | DANIELLE DYER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
DYER, DANIELLE M | Agent | 19149 COCONUT ROAD, FORT MYERS, FL 33967 |
Name | Role | Address |
---|---|---|
DYER, DANIELLE M | Manager | 19149 COCONUT ROAD, FORT MYERS, FL 33967 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-05-21 | No data | No data |
LC AMENDMENT | 2018-04-27 | No data | No data |
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