Search icon

LETS WIN, LLC - Florida Company Profile

Company Details

Entity Name: LETS WIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LETS WIN, 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: 18 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: L17000216353
FEI/EIN Number 82-3138147

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

Address: 1878 Dr Andres Way, Delray Beach, FL, 33445, US
Mail Address: 1878 Dr Andres Way, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODORE GEORGE Authorized Member 1878 Dr Andres Way, Delray Beach, FL, 33445
BENZAQUEN ANDRES Authorized Member 1878 Dr Andres Way, Delray Beach, FL, 33445
BENZAQUEN ANDRES Agent 1878 Dr Andres Way, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121267 DOCTOR DIRECTED EXPIRED 2019-11-12 2024-12-31 - 2263 NW BOCA RATON BLVD,SUITE 108, BOCA RATON, FL, 33431
G19000081994 DNA ADVOCATES EXPIRED 2019-08-02 2024-12-31 - 2263 BOCA RATON BLVD, STE 108, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-05 1878 Dr Andres Way, Suite 41, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2023-05-05 1878 Dr Andres Way, Suite 41, Delray Beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 1878 Dr Andres Way, Suite 41, Delray Beach, FL 33445 -
REINSTATEMENT 2023-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-11-02 - -
REGISTERED AGENT NAME CHANGED 2020-11-02 BENZAQUEN, ANDRES -
LC AMENDMENT 2019-12-23 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-05-05
ANNUAL REPORT 2021-02-03
LC Amendment 2020-11-02
ANNUAL REPORT 2020-02-13
LC Amendment 2019-12-23
REINSTATEMENT 2019-10-07
LC Amendment 2019-05-20
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667757710 2020-05-01 0455 PPP 2263 NW 2ND AVE STE 108, BOCA RATON, FL, 33431-7468
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17938
Loan Approval Amount (current) 17938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-7468
Project Congressional District FL-23
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18075.61
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State