Search icon

HUMAN SIGNS, LLC. - Florida Company Profile

Company Details

Entity Name: HUMAN SIGNS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUMAN SIGNS, 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: 10 Feb 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Feb 2009 (16 years ago)
Document Number: L09000013949
FEI/EIN Number 205766600

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

Address: 1038 SW 57th St, CAPE CORAL, FL, 33914, US
Mail Address: 1038 SW 57th ST, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON PAUL J Manager 1038 SW 57 ST, CAPE CORAL, FL, 33914
Watson Christie L Manager 6923 99th Street Court, Cottage Grove, MN, 55016
Watson Maureen A Manager 1038 SW 57th Street, Cape Coral, FL, 33914
WATSON PAUL J Agent 1038 SW 57TH ST., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 1038 SW 57th St, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2023-03-26 1038 SW 57th St, CAPE CORAL, FL 33914 -
CONVERSION 2009-02-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000134167. CONVERSION NUMBER 100000094061

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9378687307 2020-05-02 0455 PPP 1830 Del Prado Blvd S STE2, CAPE CORAL, FL, 33990
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31419.56
Forgiveness Paid Date 2021-09-20
9594148408 2021-02-17 0455 PPS 1830 Del Prado Blvd S Ste 2, Cape Coral, FL, 33990-4575
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30850.52
Loan Approval Amount (current) 30850.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-4575
Project Congressional District FL-19
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31177.62
Forgiveness Paid Date 2022-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State