Search icon

THE EFFECT LIFESTYLE PRACTICE, LLC - Florida Company Profile

Company Details

Entity Name: THE EFFECT LIFESTYLE PRACTICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE EFFECT LIFESTYLE PRACTICE, 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: 13 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: L18000169563
FEI/EIN Number 825381093

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

Address: 651 State Road 13 N, St. Johns, FL, 32259, US
Mail Address: 651 State Road 13 North, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM-MITCHELL KATHRYN K Authorized Person 1307 WHISPERING PINES ROAD, JACKSONVILLE, FL, 32259
DURANT, SCHOEPPEL & DECUNTO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 651 State Road 13 N, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-02-01 651 State Road 13 N, St. Johns, FL 32259 -
LC AMENDMENT AND NAME CHANGE 2018-08-29 THE EFFECT LIFESTYLE PRACTICE, LLC -
REGISTERED AGENT NAME CHANGED 2018-08-29 DURANT, SCHOEPPEL & DECUNTO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-29 6550 ST AUGUSTINE RD #105, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-20
LC Amendment and Name Change 2018-08-29
Florida Limited Liability 2018-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8399287005 2020-04-08 0491 PPP 12276 SAN JOSE BLVD, JACKSONVILLE, FL, 32223-1885
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30585
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32223-1885
Project Congressional District FL-05
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27494.47
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State