Search icon

AMERICAN SHOWCASE MODULARS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SHOWCASE MODULARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SHOWCASE MODULARS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2011 (14 years ago)
Date of dissolution: 22 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: L11000001435
FEI/EIN Number 274476094

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

Address: 15620 VILLORESI WAY, NAPLES, FL, 34110, US
Mail Address: 15620 VILLORESI WAY, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE REGISTERED AGENT, LLC Agent -
COLE M. MARK Manager 15620 VILLORESI WAY, NAPLES, FL, 34110
BRUCE MICHAEL J Manager 1364 NOBLE HERON WAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 15620 VILLORESI WAY, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2015-03-06 15620 VILLORESI WAY, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 8889 PELICAN BAY BLVD., SUITE 400, NAPLES, FL 34108 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-22
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1123898309 2021-01-16 0455 PPS 15620 Villoresi Way, Naples, FL, 34110-2712
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-2712
Project Congressional District FL-19
Number of Employees 5
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47186.69
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State