Search icon

FRESH RESULTS, LLC - Florida Company Profile

Company Details

Entity Name: FRESH RESULTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Jun 2008 (17 years ago)
Document Number: M08000002673
FEI/EIN Number 208661846

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

Address: 510 SHOTGUN ROAD, SUNRISE, FL, 33326, US
Mail Address: 510 SHOTGUN ROAD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRESH RESULTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 208661846 2024-04-17 FRESH RESULTS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 9544466566
Plan sponsor’s address 510 SHOTGUN ROAD, SUITE 401, SUNRISE, FL, 33326

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing FABIOLA ALVARADO
Valid signature Filed with authorized/valid electronic signature
FRESH RESULTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 208661846 2023-05-15 FRESH RESULTS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 9544466566
Plan sponsor’s address 110 SE 6TH ST, STE 2310, FORT LAUDERDALE, FL, 333015055

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing DIANA MORENO
Valid signature Filed with authorized/valid electronic signature
FRESH RESULTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 208661846 2022-06-06 FRESH RESULTS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 9544466566
Plan sponsor’s address 110 SE 6TH ST, STE 2310, FORT LAUDERDALE, FL, 333015055

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing DIANA M MORENO
Valid signature Filed with authorized/valid electronic signature
FRESH RESULTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 208661846 2021-04-29 FRESH RESULTS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 9544466566
Plan sponsor’s address 110 SE 6TH ST, STE 2310, FORT LAUDERDALE, FL, 333015055

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing DIANA MORENO
Valid signature Filed with authorized/valid electronic signature
FRESH RESULTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 208661846 2020-06-15 FRESH RESULTS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 9544466566
Plan sponsor’s address 110 SE 6TH ST, STE 2310, FORT LAUDERDALE, FL, 333015055

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing DIANA MORENO
Valid signature Filed with authorized/valid electronic signature
FRESH RESULTS LLC 401 K PROFIT SHARING PLAN TRUST 2018 208661846 2019-06-07 FRESH RESULTS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 9544466566
Plan sponsor’s address 110 SE 6TH ST, STE 2310, FORT LAUDERDALE, FL, 333015055

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing AGNES FITTON
Valid signature Filed with authorized/valid electronic signature
FRESH RESULTS LLC 401 K PROFIT SHARING PLAN TRUST 2017 208661846 2018-07-03 FRESH RESULTS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 9544466566
Plan sponsor’s address 110 SE 6TH ST, STE 2310, FORT LAUDERDALE, FL, 333015055

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing AGNES FITTON
Valid signature Filed with authorized/valid electronic signature
FRESH RESULTS LLC 401 K PROFIT SHARING PLAN TRUST 2016 208661846 2017-06-14 FRESH RESULTS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 9544466566
Plan sponsor’s address 1398 SW 160TH AVE, STE 306, SUNRISE, FL, 333261905

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing AGNES FITTON
Valid signature Filed with authorized/valid electronic signature
FRESH RESULTS LLC 401 K PROFIT SHARING PLAN TRUST 2015 208661846 2016-07-14 FRESH RESULTS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 9544466566
Plan sponsor’s address 1398 SW 160TH AVE STE 306, SUNRISE, FL, 33326

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing AGNES FITTON
Valid signature Filed with authorized/valid electronic signature
FRESH RESULTS LLC 401 K PROFIT SHARING PLAN TRUST 2014 208661846 2015-07-23 FRESH RESULTS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424400
Sponsor’s telephone number 9544466566
Plan sponsor’s address 1398 SW 160TH AVE STE 306, SUNRISE, FL, 33326

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing AGNES FITTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CRAWFORD ERIC R Chief Executive Officer 457 CAMBRIDGE DRIVE, WESTON, FL, 33326
CRAWFORD ERIC R Agent 457 CAMBRIDGE DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-23 510 SHOTGUN ROAD, SUITE 401, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-10-23 510 SHOTGUN ROAD, SUITE 401, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2009-12-08 CRAWFORD, ERIC R -
REGISTERED AGENT ADDRESS CHANGED 2009-12-08 457 CAMBRIDGE DRIVE, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3202898306 2021-01-21 0455 PPS 110 SE 6th St Ste 2310, Fort Lauderdale, FL, 33301-5055
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326500
Loan Approval Amount (current) 326500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-5055
Project Congressional District FL-23
Number of Employees 18
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328322.96
Forgiveness Paid Date 2021-08-23
6331517301 2020-04-30 0455 PPP 110 SE 6TH ST 2310, FORT LAUDERDALE, FL, 33301-5055
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361000
Loan Approval Amount (current) 361000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-5055
Project Congressional District FL-23
Number of Employees 20
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363516.97
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State