Search icon

TRADE SHOW AND GO, LLC - Florida Company Profile

Company Details

Entity Name: TRADE SHOW AND GO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADE SHOW AND GO, 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: 13 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2010 (15 years ago)
Document Number: L09000109697
FEI/EIN Number 271597688

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

Address: 4150 OAK CIRCLE, BOCA RATON, FL, 33431, US
Mail Address: 4150 OAK CIRCLE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBOK ELLYN Managing Member 5855 WINDSOR COURT, BOCA RATON, FL, 33496
STEINBOK HARRY Managing Member 5855 WINDSOR COURT, BOCA RATON, FL, 33496
STEINBOK HARRY Agent 5855 WINDSOR COURT, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 4150 OAK CIRCLE, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-05-03 4150 OAK CIRCLE, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2012-01-17 STEINBOK, HARRY -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 5855 WINDSOR COURT, BOCA RATON, FL 33496 -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302178908 2021-04-29 0455 PPS 4150 oak circlenull 4150 oak circlenull, boca raton, FL, 33431
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5987
Loan Approval Amount (current) 5987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address boca raton, PALM BEACH, FL, 33431
Project Congressional District FL-22
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6021.94
Forgiveness Paid Date 2021-12-06
7053187302 2020-04-30 0455 PPP 4150 OAK CIRCLE, BOCA RATON, FL, 33431
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7251
Loan Approval Amount (current) 7251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7317.75
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State