Search icon

ULTIMATE TECHNOLOGY GROUP LLC

Company Details

Entity Name: ULTIMATE TECHNOLOGY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Aug 2012 (13 years ago)
Document Number: L12000103576
FEI/EIN Number 46-0781809
Address: 4000 North State Road 7, 203A, Lauderdale Lakes, FL 33319
Mail Address: 11419A W palmetto park road, Unit 970371, Boca Raton, FL 33497
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BESAY, JUNIOR Agent 11419A W Palmetto Park Road, Unit 970371, Boca Raton, FL 33497

Manager

Name Role Address
BESAY, JUNIOR Manager 11419A W Palmetto Park Road, Unit 970371 Boca Raton, FL 33497
Besay, Junior Manager 11419A W Palmetto Park Road, Unit 970371 Boca Raton, FL 33497

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070324 THE CUTIE UNDIES EXPIRED 2019-06-24 2024-12-31 No data 2259 SHOMA DRIVE, WELLINGTON, FL, 33414
G15000089732 THE CUTTIE UNDIES EXPIRED 2015-08-31 2020-12-31 No data 2259 SHOMA DR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 11419A W Palmetto Park Road, Unit 970371, Boca Raton, FL 33497 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4000 North State Road 7, 203A, Lauderdale Lakes, FL 33319 No data
CHANGE OF MAILING ADDRESS 2021-04-26 4000 North State Road 7, 203A, Lauderdale Lakes, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 BESAY, JUNIOR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000211965 TERMINATED 1000000880582 PALM BEACH 2021-03-25 2041-05-05 $ 5,935.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8729317408 2020-05-19 0455 PPP 2259 Shoma Drive, West Palm Beach, FL, 33414
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address West Palm Beach, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105251.62
Forgiveness Paid Date 2021-10-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State