Search icon

OUR BETTER HALVES, LLC - Florida Company Profile

Company Details

Entity Name: OUR BETTER HALVES, 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: 12 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: M13000007870
FEI/EIN Number 46-4291774

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

Address: 7100 N. CAPITAL DRIVE, LINCOLNWOOD, IL, 60712
Mail Address: 7100 N. CAPITAL DRIVE, LINCOLNWOOD, IL, 60712
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SIDNEY ALLAN Manager 818 90TH AVE NO, ST PETERSBURG, FL, 33702
BISCHOFF BARRY Manager 734 FOXDALE AVE, WINNETKA, IL, 60093
Delaney Michael Manager 19610 Washington Ave, Grayslake, IL, 60030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131657 HAVANA JACK'S OCEANSIDE RESTAURANT AND BAR EXPIRED 2015-12-29 2020-12-31 - P.O. BOX 510009, KEY COLONY BEACH, FL, 33051
G14000009916 CABANA BREEZES EXPIRED 2014-01-29 2019-12-31 - P.O. BOX 510009, KEY COLONY BEACH, FL, 33051

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-04-04 - -
REGISTERED AGENT NAME CHANGED 2022-04-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2014-11-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-20
CORLCRACHG 2022-04-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6791897202 2020-04-28 0455 PPP 401 E OCEAN DR, KEY COLONY BEACH, FL, 33051-4100
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230500
Loan Approval Amount (current) 230500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY COLONY BEACH, MONROE, FL, 33051-4100
Project Congressional District FL-28
Number of Employees 31
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 232100.69
Forgiveness Paid Date 2021-01-13
9118518509 2021-03-12 0455 PPS 401 East Ocean Dr., Key Colony Beach, FL, 33051
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214400
Loan Approval Amount (current) 214400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Colony Beach, MONROE, FL, 33051
Project Congressional District FL-26
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 215150.4
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State