Search icon

PURPOSE B4 PROFIT, LLC - Florida Company Profile

Company Details

Entity Name: PURPOSE B4 PROFIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPOSE B4 PROFIT, 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: 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

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

Address: 27657 OLD 41 ROAD, BONITA SPRINGS, FL, 34135, US
Mail Address: 27657 OLD 41 ROAD, BONITA SPRINGS, FL, 34135, US
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

Key Officers & Management

Name Role Address
DYER DANIELLE M Manager 19149 COCONUT ROAD, FORT MYERS, FL, 33967
DYER DANIELLE M Agent 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 - 27657 OLD 41 ROAD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-21 - -
LC AMENDMENT 2018-04-27 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9296507110 2020-04-15 0455 PPP 27657 OLD 41 RD, BONITA SPRINGS, FL, 34135
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 659422.5
Loan Approval Amount (current) 659422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BONITA SPRINGS, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 130
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 665650.38
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State