Search icon

OBER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: OBER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBER ENTERPRISES, 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: 14 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2012 (13 years ago)
Document Number: L10000096196
FEI/EIN Number 274000990

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

Address: 401 E. LAS OLAS BLVD., SUITE 130-566, FORT LAUDERDALE, FL, 33301
Mail Address: 401 E. LAS OLAS BLVD., SUITE 130-566, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBER JUSTIN W Managing Member 401 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
OBER JUSTIN Agent 401 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109457 BLAH BLAH BLAH LLC ACTIVE 2021-08-24 2026-12-31 - 401 E LAS OLAS BLVD, SUITE 130-566, FORT LAUDERDALE, FL, 33301
G12000010547 FULL CIRCLE SEM ACTIVE 2012-01-31 2027-12-31 - 401 E LAS OLAS BLVD, STE 130-566, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-20 401 E. LAS OLAS BLVD., SUITE 130-566, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-12-20 401 E. LAS OLAS BLVD., SUITE 130-566, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-12-20 OBER, JUSTIN -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116328301 2021-01-27 0455 PPS 401 E Las Olas Blvd Ste 130-566, Fort Lauderdale, FL, 33301-2210
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2210
Project Congressional District FL-23
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.88
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State