Search icon

AMBASSADOR SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AMBASSADOR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBASSADOR SERVICES, 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: 11 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Apr 2006 (19 years ago)
Document Number: L03000052055
FEI/EIN Number 260075347

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

Address: 245 Challenger Rd, CAPE CANAVERAL, FL, 32920, US
Mail Address: P.O. BOX 632, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallant Bradley F Managing Member 245 Challenger Rd, CAPE CANAVERAL, FL, 32920
GALLANT BRADLEY F Agent 245 Challenger Rd, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 245 Challenger Rd, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 245 Challenger Rd, CAPE CANAVERAL, FL 32920 -
LC AMENDMENT 2006-04-21 - -
REGISTERED AGENT NAME CHANGED 2006-04-21 GALLANT, BRADLEY F -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2400988403 2021-02-03 0455 PPS 245 Challenger Rd, Cape Canaveral, FL, 32920-4292
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44423
Loan Approval Amount (current) 44423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Canaveral, BREVARD, FL, 32920-4292
Project Congressional District FL-08
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44903.02
Forgiveness Paid Date 2022-03-17
5953957206 2020-04-27 0455 PPP 245 Challenger Road, CAPE CANAVERAL, FL, 32920
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-0001
Project Congressional District FL-08
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37972.92
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State