Search icon

USAVE LED LLC - Florida Company Profile

Company Details

Entity Name: USAVE LED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USAVE LED 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: 27 Aug 2012 (13 years ago)
Document Number: L12000110097
FEI/EIN Number 46-0921185

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

Address: 5850 W. Atlantic Ave., Ste. 101, Delray Beach, FL, 33484, US
Mail Address: 5850 W. Atlantic Ave., Ste. 101, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD GRANET, P.A. Agent -
ZUKER Harry Manager 5850 W. Atlantic Ave., Ste. 101, Delray Beach, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040795 ANTIMICROBIAL SOLUTIONS ACTIVE 2020-04-13 2025-12-31 - 5850 W ATLANTIC AVENUE, SUITE 101, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5850 W. Atlantic Ave., Ste. 101, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2019-04-29 5850 W. Atlantic Ave., Ste. 101, Delray Beach, FL 33484 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5941267301 2020-04-30 0455 PPP 5850 W ATLANTIC AVE STE 101, DELRAY BEACH, FL, 33484-8427
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address DELRAY BEACH, PALM BEACH, FL, 33484-8427
Project Congressional District FL-22
Number of Employees 7
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74518
Forgiveness Paid Date 2021-01-19
2359908409 2021-02-03 0455 PPS 5850 Atlantic Ave, Delray Beach, FL, 33484-8429
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103430
Loan Approval Amount (current) 103430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-8429
Project Congressional District FL-22
Number of Employees 8
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103832.23
Forgiveness Paid Date 2021-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State