Search icon

CELLFORCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CELLFORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2008 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2012 (13 years ago)
Document Number: M08000000746
FEI/EIN Number 261954752
Address: 515 N. Flagler Dr., West Palm Beach, FL, 33401, US
Mail Address: 515 N.Flagler Dr., West Palm Beach, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Role
Agent
Manager

Form 5500 Series

Employer Identification Number (EIN):
261954752
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08267900333 CELLFORCE EXPIRED 2008-09-23 2013-12-31 - 5835 NW 88TH MANOR, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 515 N. Flagler Dr., Suite P-300, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-02-24 515 N. Flagler Dr., Suite P-300, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 5531 N. University Dr., Suite 103, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2021-02-05 The Gaines Law Firm, P.A. -
REINSTATEMENT 2012-04-13 - -
PENDING REINSTATEMENT 2012-04-13 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2008-12-03 CELLFORCE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103300.00
Total Face Value Of Loan:
103300.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$103,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,982.93
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $103,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State