Search icon

A BETTER LIFE NOW LLC - Florida Company Profile

Company Details

Entity Name: A BETTER LIFE NOW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A BETTER LIFE NOW 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: 08 Dec 2017 (7 years ago)
Document Number: L17000251266
FEI/EIN Number 83-3452384

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

Address: 2219 HOPE STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2219 HOPE STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cherubin Liseanne A Chief Executive Officer 2219 HOPE STREET, HOLLYWOOD, FL, 33020
CHERUBIN LISEANNE A Agent 2219 HOPE STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092727 WHYTE HOUSE SPECIAL CLEANING SERVICES ACTIVE 2021-07-15 2026-12-31 - 2219 HOPE STREET, HOLLYWOOD, FL, 33020
G21000065485 LE'ZAN EVENT SPACE ACTIVE 2021-05-12 2026-12-31 - 2219 HOPE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 2219 HOPE STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 2219 HOPE STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-10-18 2219 HOPE STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2017-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8639998100 2020-07-27 0455 PPP 2219 hope street, Hollywood, FL, 33020
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134375
Loan Approval Amount (current) 134375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 9
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 135762.93
Forgiveness Paid Date 2021-08-11
3123468700 2021-03-30 0455 PPS 2219 Hope St, Hollywood, FL, 33020-1627
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100780
Loan Approval Amount (current) 100780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1627
Project Congressional District FL-25
Number of Employees 7
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101818.17
Forgiveness Paid Date 2022-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State