Search icon

FIRE2WIRE, LLC

Company Details

Entity Name: FIRE2WIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L18000022084
FEI/EIN Number 82-4573329
Address: 5420 Donald Ross Rd #105, PALM BEACH GARDENS, FL 33418
Mail Address: 5420 Donald Ross Rd #105, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KUTTE, WINSTON Agent 5420 DONALD ROSS RD, 105, PALM BEACH GARDENS, FL 33418

Authorized Member

Name Role Address
KUTTE, WINSTON Authorized Member 11701 Glenn Abbey Way, Charlotte, NC 28277
MCGARITY, SEEMA Authorized Member 216 MILLSTONE WAY, SIMPSONVILLE, SC 29681
BAKER, MARY MARGARET Authorized Member 4910 BONSAI CIRCLE, #104 PALM BEACH GARDENS, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126325 BRAIN BALANCE OF PALM BEACH GARDENS EXPIRED 2018-11-29 2023-12-31 No data 1040 VINTNER BLVD, PALM BEACH GARDENS, FL, 33410
G18000102964 FIRE2WIRE, LLC DBA BRAIN BALANCE OF PALM BEACH GARDENS ACTIVE 2018-09-18 2028-12-31 No data 5420 DONALD ROSS RD, 105, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 5420 DONALD ROSS RD, 105, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2019-09-26 5420 Donald Ross Rd #105, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 5420 Donald Ross Rd #105, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-09-26
Florida Limited Liability 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005987307 2020-04-30 0455 PPP 5420 Donald Ross Road,105, Palm Beach Gardens, FL, 33418
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-1000
Project Congressional District FL-21
Number of Employees 4
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24369.73
Forgiveness Paid Date 2021-01-25
7390608403 2021-02-11 0455 PPS 5420 Donald Ross Rd Ste 105, Palm Beach Gardens, FL, 33418-7257
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-7257
Project Congressional District FL-21
Number of Employees 5
NAICS code 611699
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23783.63
Forgiveness Paid Date 2021-12-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State