Search icon

ASSET QUEST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSET QUEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jan 2010 (16 years ago)
Document Number: L07000094229
FEI/EIN Number 412252607
Mail Address: P.O. BOX 2569, Fort Myers, FL, 33902, US
Address: 2518 NE 20th Place, Cape Coral, FL, 33909, US
ZIP code: 33909
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steckelberg Dawn Agent 2518 NE 20th Place, Cape Coral, FL, 33909
BARRES DANIEL Manager P.O. BOX 2569, FORT MYERS, FL, 33902
Steckelberg Dawn Auth P.O. BOX 2569, Fort Myers, FL, 33902

Form 5500 Series

Employer Identification Number (EIN):
412252607
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036955 LAND CAPITAL ADVISORS LLC ACTIVE 2016-04-12 2026-12-31 - 2180 W FIRST ST STE 302, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-11 Steckelberg, Dawn -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 2180 W First Street, Suite 302, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2017-03-14 2180 W First Street, Suite 302, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 2180 W First Street, Suite 302, Fort Myers, FL 33901 -
LC NAME CHANGE 2010-01-08 ASSET QUEST, LLC -
LC AMENDMENT 2007-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
47355.00
Total Face Value Of Loan:
47355.00
Date:
2020-05-19
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:
59576.00
Total Face Value Of Loan:
59576.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$59,576
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,576
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$60,203.2
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $59,576
Jobs Reported:
6
Initial Approval Amount:
$47,355
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$47,964.04
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $47,353
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State