Search icon

SELECT TECHNOLOGY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SELECT TECHNOLOGY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELECT TECHNOLOGY SERVICES 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: 15 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: L13000039653
FEI/EIN Number 46-2306543

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

Address: 11737 Lady Anne Cir, CAPE CORAL, FL, 33991, US
Mail Address: 11737 Lady Anne Cir, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grima Alexander Managing Member 11737 Lady Anne Circle, Cape Coral, FL, 33991
GRIMA ALEXANDER Agent 11737 Lady Anne Circle, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 11737 Lady Anne Cir, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2023-01-19 11737 Lady Anne Cir, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 11737 Lady Anne Circle, A, Cape Coral, FL 33991 -
LC AMENDMENT 2017-01-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 GRIMA, ALEXANDER -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9645857305 2020-05-02 0455 PPP 1407 Del Prado Blvd S, Cape Coral, FL, 33990
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4980
Loan Approval Amount (current) 4980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 1
NAICS code 541519
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5013.29
Forgiveness Paid Date 2021-01-07
7098998309 2021-01-27 0455 PPS 1407 Del Prado Blvd S, Cape Coral, FL, 33990-3704
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4668
Loan Approval Amount (current) 4668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-3704
Project Congressional District FL-19
Number of Employees 1
NAICS code 541519
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4684.63
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State