Search icon

KEEPING IT ALL NATURAL, LLC

Company Details

Entity Name: KEEPING IT ALL NATURAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: L17000152903
FEI/EIN Number 822197959
Address: 400 South Dixie Highway, 3, Hallandale Beach, FL, 33009, US
Mail Address: 400 South Dixie Highway, 3, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KEEPING IT ALL NATURAL, LLC Agent

Manager

Name Role Address
Lerer Alicia B Manager 19101 Mystic Pointe Drive, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100505 KIAN EXPIRED 2017-09-02 2022-12-31 No data 16950 NORTH BAY ROAD, 2203, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 Keeping It All Natural No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 400 South Dixie Highway, 3, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 400 South Dixie Highway, 3, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-09-06 400 South Dixie Highway, 3, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2019-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000213611 TERMINATED 1000000783170 DADE 2018-05-23 2038-05-30 $ 2,766.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-03
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082588604 2021-03-23 0455 PPS 16950 N Bay Rd, Sunny Isles Beach, FL, 33160-4234
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4234
Project Congressional District FL-24
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20937.32
Forgiveness Paid Date 2021-09-24
9069728004 2020-07-06 0455 PPP 16950 N Bay Rd, Sunny Isles Beach, FL, 33160-4234
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16714.37
Loan Approval Amount (current) 16714.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4234
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16843.51
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State