Search icon

AMERICAN EQUITY ADVISORY GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN EQUITY ADVISORY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN EQUITY ADVISORY GROUP, 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: 07 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L06000068355
FEI/EIN Number 205220776

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

Address: 250 INTERNATIONAL PKWY, LAKE MARY, FL, 32746, US
Mail Address: 250 INTERNATIONAL PKWY, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN EQUITY ADVISORY GROUP, LLC, NEW YORK 4870260 NEW YORK

Key Officers & Management

Name Role Address
OLIVER CHARLES D Chief Executive Officer 250 INTERNATIONAL PKWY, LAKE MARY, FL, 32746
OLIVER CHARLES D Agent 250 INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 250 INTERNATIONAL PKWY, SUITE 134, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-03-31 250 INTERNATIONAL PKWY, SUITE 134, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 250 INTERNATIONAL PKWY, SUITE 134, LAKE MARY, FL 32746 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5332597006 2020-04-05 0491 PPP 250 INTERNATIONAL PARKWAY SUITE 146, LAKE MARY, FL, 32746-5005
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63508.8
Loan Approval Amount (current) 62338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-5005
Project Congressional District FL-07
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63068.98
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State