Search icon

LYFE CONCIERGE LLC - Florida Company Profile

Company Details

Entity Name: LYFE CONCIERGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYFE CONCIERGE 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: 28 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000269267
FEI/EIN Number 84-3418114

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

Address: 301 WEST ATLANTIC AVE, 0-8, DELRAY BEACH, FL, 33444, US
Mail Address: 301 WEST ATLANTIC AVE, 0-8, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOE ELAINE Owner 301 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33444
ESCOE ELAINE Agent 301 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 301 WEST ATLANTIC AVE, 0-8, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2021-11-03 301 WEST ATLANTIC AVE, 0-8, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-03 301 WEST ATLANTIC AVE, 0-8, DELRAY BEACH, FL 33444 -
LC AMENDMENT 2020-10-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-11-03
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-05-01
LC Amendment 2020-10-26
ANNUAL REPORT 2020-05-20
Florida Limited Liability 2019-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1720538010 2020-06-23 0455 PPP 20402 NW 2ND AVE 208, MIAMI, FL, 33169-2505
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86956
Loan Approval Amount (current) 86956
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 MIAMI, MIAMI-DADE, FL, 33169-2505
Project Congressional District FL-24
Number of Employees 10
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State