Search icon

WORKBEAST LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORKBEAST 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: 17 Jul 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: M08000003366
FEI/EIN Number 26-0860454

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

Address: 70 Adams Street, Boylston,, MA, 01505, US
Mail Address: 70 Adams Street, Boylston,, MA, 01505, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Foster Michael Member 6193 NW 183rd Street, Hialeah, FL, 33015
Valencia Cesar Member 70 Adams Street, Boylston,, MA, 01505
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
260860454
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 70 Adams Street, Suite 173851, Boylston,, MA 01505 -
CHANGE OF MAILING ADDRESS 2024-04-08 70 Adams Street, Suite 173851, Boylston,, MA 01505 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-05-25 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2016-05-17 - -
LC AMENDMENT 2011-01-18 - -
CANCEL ADM DISS/REV 2010-02-01 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
Reg. Agent Change 2021-05-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
149999.00
Total Face Value Of Loan:
149999.00
Date:
2020-04-14
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:
150827.56
Total Face Value Of Loan:
150827.56
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149999
Current Approval Amount:
149999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
150870.23
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150827.56
Current Approval Amount:
150827.56
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
151726.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State