Search icon

ABOVE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: ABOVE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABOVE PROPERTY, 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: 02 Oct 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L12000125413
FEI/EIN Number 61-1695267

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

Address: 3555 KRAFT ROAD, SUITE 400, NAPLES, FL, 34105, US
Mail Address: 3555 KRAFT ROAD, SUITE 400, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
IBS Software US, Inc. Managing Member 400 Galleria Parkway, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-12 - -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
MERGER 2024-03-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000251125
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 3555 KRAFT ROAD, SUITE 400, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2018-01-16 3555 KRAFT ROAD, SUITE 400, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-05-03
CORLCRACHG 2024-04-12
Merger 2024-03-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150338305 2021-01-20 0455 PPS 3555 Kraft Rd, Naples, FL, 34105-5037
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526047
Loan Approval Amount (current) 526047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34105-5037
Project Congressional District FL-19
Number of Employees 22
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 528180.41
Forgiveness Paid Date 2021-06-23
4369807203 2020-04-27 0455 PPP 3555 kraft road SUITE 400, NAPLES, FL, 34105
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 589470
Loan Approval Amount (current) 589470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34105-0001
Project Congressional District FL-19
Number of Employees 24
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 594758.86
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State