Search icon

BREAKTHROUGH LIVING RECOVERY COMMUNITY, LLC - Florida Company Profile

Company Details

Entity Name: BREAKTHROUGH LIVING RECOVERY COMMUNITY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M18000001952
FEI/EIN Number 82-4265966

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

Address: 1901 W. CYPRESS CREEK ROAD 5TH FLOOR, FT LAUDERDALE, FL, 33309, US
Mail Address: 1901 W. CYPRESS CREEK ROAD, 5TH FLOOR, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Phillips Edward Inte 1901 W Cypress Creek Rd, Suite 500, Fort Lauderdale, FL, 33309
Winikoff Samuel Agent 1901 W. CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 1901 W. CYPRESS CREEK ROAD 5TH FLOOR, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2021-04-16 Winikoff, Samuel -
CHANGE OF MAILING ADDRESS 2020-01-15 1901 W. CYPRESS CREEK ROAD 5TH FLOOR, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1901 W. CYPRESS CREEK ROAD, 5TH FLOOR, FT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
Foreign Limited 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674417108 2020-04-11 0455 PPP 3701 S Olive Ave, WEST PALM BEACH, FL, 33405-0906
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85529
Loan Approval Amount (current) 85529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-0906
Project Congressional District FL-22
Number of Employees 5
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86374.92
Forgiveness Paid Date 2021-04-19
7642358310 2021-01-28 0455 PPS 3701 S Olive Ave, West Palm Beach, FL, 33405-0907
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82815
Loan Approval Amount (current) 82815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-0907
Project Congressional District FL-22
Number of Employees 7
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83325.5
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State