Search icon

RECLAIM LIFE COUNSELING, LLC - Florida Company Profile

Company Details

Entity Name: RECLAIM LIFE COUNSELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECLAIM LIFE COUNSELING, 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: 17 Feb 2020 (5 years ago)
Document Number: L20000056435
FEI/EIN Number 82-4170238

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

Address: 14280 S. Military Trail, Delray Beach, FL, 33482, US
Mail Address: 14280 S. Military Trail, Delray Beach, FL, 33482, US
ZIP code: 33482
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arce Sara Y Foun 14280 S. Military Trail, Delray Beach, FL, 33482
Arce Sara Y Agent 14280 S. Military Trail, Delray Beach, FL, 33482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 14280 S. Military Trail, #8245, Delray Beach, FL 33482 -
CHANGE OF MAILING ADDRESS 2024-01-29 14280 S. Military Trail, #8245, Delray Beach, FL 33482 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 14280 S. Military Trail, #8245, Delray Beach, FL 33482 -
REGISTERED AGENT NAME CHANGED 2022-01-11 Arce, Sara Y. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2962418409 2021-02-04 0455 PPS 846 SW 14th St, Ft Lauderdale, FL, 33315-1453
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4937
Loan Approval Amount (current) 4937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33315-1453
Project Congressional District FL-23
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4968.58
Forgiveness Paid Date 2021-09-29
7835247802 2020-06-04 0455 PPP 846 SW 14TH ST, FORT LAUDERDALE, FL, 33315-1453
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4937
Loan Approval Amount (current) 4937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-1453
Project Congressional District FL-23
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4981.89
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State