Search icon

DAVE ASKEW JEWELERS, LLC - Florida Company Profile

Company Details

Entity Name: DAVE ASKEW JEWELERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVE ASKEW JEWELERS, 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: 02 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2013 (11 years ago)
Document Number: L09000020441
FEI/EIN Number 264358425

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

Address: 1121 NEW YORK AVE, ST. CLOUD, FL, 34769
Mail Address: 1121 NEW YORK AVE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKEW DAVE Auth 1121 NEW YORK AVE, ST. CLOUD, FL, 34769
Askew Lisa Auth 1121 NEW YORK AVE, ST. CLOUD, FL, 34769
ASKEW DAVE Agent 1121 NEW YORK AVE, ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072906 ASKEW JEWELERS ACTIVE 2024-06-12 2029-12-31 - 1121 NEW YORK AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 ASKEW, DAVE -
REINSTATEMENT 2013-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-22 1121 NEW YORK AVE, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2011-08-22 1121 NEW YORK AVE, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-22 1121 NEW YORK AVE, ST. CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2397937303 2020-04-29 0455 PPP 1121 New York Avenue N/A, SAINT CLOUD, FL, 34769-0000
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17181.81
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State