Search icon

SHIFRA EYL LLC - Florida Company Profile

Company Details

Entity Name: SHIFRA EYL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIFRA EYL 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 Feb 2019 (6 years ago)
Document Number: L19000044624
FEI/EIN Number 83-3839281

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

Address: 8171 Wilshire Lakes Blvd, NAPLES, FL, 34109, US
Mail Address: PO Box 9732, NAPLES, FL, 34101, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER SHELLEY A Chief Executive Officer 8171 Wilshire Lakes Blvd, NAPLES, FL, 34109
BECKER SHELLEY A Agent 8171 Wilshire Lakes Blvd, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074775 EMBRACE YOUR LIFE PILATES ACTIVE 2020-07-01 2025-12-31 - 2614 TAMIAMI TRAIL NORTH, SUITE 207, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 8171 Wilshire Lakes Blvd, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-04-20 8171 Wilshire Lakes Blvd, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 8171 Wilshire Lakes Blvd, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-01
Florida Limited Liability 2019-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582068605 2021-03-15 0455 PPP 2614 Tamiami Trl N, Naples, FL, 34103-4409
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11607
Loan Approval Amount (current) 11607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-4409
Project Congressional District FL-19
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11671.81
Forgiveness Paid Date 2021-10-06
9647008809 2021-04-23 0455 PPS 2614 Tamiami Trl N # 207, Naples, FL, 34103-4409
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11607
Loan Approval Amount (current) 11607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-4409
Project Congressional District FL-19
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11658.91
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State