Search icon

BEE LIFE FIT LLC - Florida Company Profile

Company Details

Entity Name: BEE LIFE FIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEE LIFE FIT 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: 22 May 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L18000128169
FEI/EIN Number 83-0650443

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

Address: 115 FIFTH AVE, LEHIGH ACRES, FL, 33936, US
Mail Address: 115 FIFTH AVE, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GUSTAVO Auth 15444 SW 8 WAY, MIAMI, FL, 33194
Dominguez Carlos Manager 115 FIFTH AVE, LEHIGH ACRES, FL, 33936
Garcia Gustavo E Agent 115 FIFTH AVE, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-27 Garcia, Gustavo E -
LC DISSOCIATION MEM 2021-09-03 - -
LC DISSOCIATION MEM 2020-03-13 - -
LC DISSOCIATION MEM 2020-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 115 FIFTH AVE, LEHIGH ACRES, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 115 FIFTH AVE, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2019-01-23 115 FIFTH AVE, LEHIGH ACRES, FL 33936 -
LC AMENDMENT 2019-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-09-27
CORLCDSMEM 2021-09-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
CORLCDSMEM 2020-03-13
CORLCDSMEM 2020-02-13
ANNUAL REPORT 2019-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9603967708 2020-05-01 0455 PPP 115 Fifth ave, Lehigh, FL, 33936-6352
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Lehigh, LEE, FL, 33936-6352
Project Congressional District FL-17
Number of Employees 8
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42438.41
Forgiveness Paid Date 2021-05-19
2827758403 2021-02-04 0455 PPS 115 Fifth Ave, Lehigh Acres, FL, 33936-6352
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-6352
Project Congressional District FL-17
Number of Employees 8
NAICS code 112910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42579.95
Forgiveness Paid Date 2022-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State