Search icon

STRAND EXECUTIVE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: STRAND EXECUTIVE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRAND EXECUTIVE CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Aug 2000 (25 years ago)
Document Number: L00000010247
FEI/EIN Number 651025964

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

Address: 5621 STRAND BOULEVARD, SUITE 111, NAPLES, FL, 34110
Mail Address: 5621 STRAND BOULEVARD, SUITE 111, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILHART ADRIENNE N Managing Member 5621 STRAND BOULEVARD, SUITE 111, NAPLES, FL, 34110
GILHART II JOHN R Agent 5621 STRAND BOULEVARD, NAPLES, FL, 34110
GILHART II JOHN R Managing Member 5621 STRAND BOULEVARD, SUITE 111, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-11 GILHART II, JOHN R -
CHANGE OF PRINCIPAL ADDRESS 2006-01-07 5621 STRAND BOULEVARD, SUITE 111, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2006-01-07 5621 STRAND BOULEVARD, SUITE 111, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-07 5621 STRAND BOULEVARD, SUITE 111, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5423117204 2020-04-27 0455 PPP 5621 Strand Blvd Ste 111, NAPLES, FL, 34110
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29740
Loan Approval Amount (current) 29740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30024.18
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State