Search icon

ASTRID 1 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASTRID 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASTRID 1 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: 24 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L08000100259
FEI/EIN Number 263604175

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

Mail Address: 3350 SW 57TH PL, FT. LAUDERDALE, FL, 33312
Address: 3350 sw 57th place,, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENMANN MARC Manager 3350 SW 57TH PL, FT. LAUDERDALE, FL, 33312
Eisenmann Marc Marc Ei Agent 3350 SW 57TH PL, FT. LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900560 HOLLYWOOD BEACH HOTELS EXPIRED 2009-02-02 2014-12-31 - 1915 N.OCEAN DRIVE, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 3350 sw 57th place,, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2017-09-27 Eisenmann, Marc, Marc Eisenmann -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28600.00
Total Face Value Of Loan:
28600.00
Date:
2020-04-15
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:
134600.00
Total Face Value Of Loan:
134600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134600
Current Approval Amount:
134600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135736.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State