Search icon

BEYOND EXPECTATIONS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BEYOND EXPECTATIONS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEYOND EXPECTATIONS MANAGEMENT, 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: 15 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000174173
FEI/EIN Number 82-2765412

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

Address: 4576 Emerald Vista, Lakeworth, FL, 33461, US
Mail Address: 4576 Emerald Vista, Lakeworth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brunot Nathalie A Manager 20931 NE 13th Place, Miami, FL, 33179
BRUNOT Nathalie A Agent 4576 Emerald vista, Lakeworth, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 4576 Emerald vista, Lakeworth, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 4576 Emerald Vista, Lakeworth, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-03-06 4576 Emerald Vista, Lakeworth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2021-03-06 BRUNOT, Nathalie Alcime -
REINSTATEMENT 2021-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-03-06
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9181068105 2020-07-28 0455 PPP 20931 NE 13th pl, Miami, FL, 33179-2010
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2084
Loan Approval Amount (current) 32083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2010
Project Congressional District FL-24
Number of Employees 6
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State