Search icon

AFFORDABLE LEGAL HELP NOW LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE LEGAL HELP NOW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE LEGAL HELP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000275752
FEI/EIN Number NOT APPLICABLE

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

Address: 10940 N. 56th St, SUITE 202, Temple Terrace, FL, 33617, US
Mail Address: 10940 N. 56th St, SUITE 202, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON CHERRELL C Auth 10940 N. 56th St, Temple Terrace, FL, 33617
CARETYME LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052616 THE GLAM GIRLZ LLC EXPIRED 2019-04-29 2024-12-31 - 3503 LIBBY LOOP, TAMPA, FL, 33619
G18000127230 AFFORDABLE HELP NOW EXPIRED 2018-12-01 2023-12-31 - 27251 WESLEY CHAPEL BLVD, SUITE B14 # 724, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-13 CARETYME LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 10940 N. 56th St, SUITE 206, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2020-03-29 10940 N. 56th St, SUITE 202, Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 10940 N. 56th St, SUITE 202, Temple Terrace, FL 33617 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-13
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5932848009 2020-06-29 0455 PPP 10940 N 56th St Suite 202, Temple Terrace, FL, 33617-3004
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2788
Loan Approval Amount (current) 2788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-3004
Project Congressional District FL-15
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2866.98
Forgiveness Paid Date 2023-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State