Search icon

ASSOCIATED HOME SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATED HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATED HOME SOLUTIONS 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: 04 May 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L07000047707
FEI/EIN Number 208979120

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

Mail Address: 2160 58th Avenue #226, VERO BEACH, FL, 32966, US
Address: 1979 35TH AVENUE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIC MANAGEMENT LLC Agent -
DENNY STEPHEN Manager 2160 58th Avenue #226, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091811 JET CASH HOME BUYERS ACTIVE 2010-10-06 2025-12-31 - 5976 20TH ST #226, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 1979 35TH AVENUE, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2160 58th Avenue, Suite 226, Vero Beach, FL 32966 -
LC DISSOCIATION MEM 2015-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1979 35TH AVENUE, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2009-04-28 NIC MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-25
CORLCDSMEM 2015-12-28

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43517.50
Total Face Value Of Loan:
43517.50
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43600.00
Total Face Value Of Loan:
43600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43600
Current Approval Amount:
43600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43966.97
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43517.5
Current Approval Amount:
43517.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43752.01

Date of last update: 03 Jun 2025

Sources: Florida Department of State