Search icon

UNITED STREET TRUST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED STREET TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: L13000147756
FEI/EIN Number 46-3902395
Mail Address: 14 NE 1st Avenue, Suite 805, Miami, FL, 33132, US
Address: 525 UNITED STREET, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Standard Management Services Delaware LLC Auth 14 NE 1st Avenue, Suite 805, Miami, FL, 33132
Arnoldsson Gustaf Agent 14 NE 1st Avenue, Suite 805, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125003 S.O.S POOL AND BAR EXPIRED 2018-11-26 2023-12-31 - 14 NE 1ST AVENUE UNIT 805, C/O STANDARD MANAGEMENT SERVICE, MIAMI, FL, 33132
G14000066367 THE SOUTHERNMOST INN ACTIVE 2014-06-26 2029-12-31 - 14 NE 1ST AVE STE 805, MIAMI, FL, 33132
G14000065718 SOUTHERNMOST INN EXPIRED 2014-06-25 2019-12-31 - 307 NE 1ST STREET, MIAMI, FL, 33132
G13000104736 PEARL'S GUESTHOUSE EXPIRED 2013-10-23 2018-12-31 - 307 NE 1ST STREET, MIAMI, FL, 33132
G13000101304 SOUTHERNMOST INN ACTIVE 2013-10-14 2028-12-31 - 14 NE 1ST AVE, SUITE 805, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-06 Arnoldsson, Gustaf -
CHANGE OF MAILING ADDRESS 2019-05-01 525 UNITED STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 14 NE 1st Avenue, Suite 805, Miami, FL 33132 -
LC STMNT OF AUTHORITY 2016-02-29 - -
LC STMNT OF AUTHORITY 2015-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 525 UNITED STREET, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-12
CORLCAUTH 2016-02-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107527.45
Total Face Value Of Loan:
107527.45
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76805.32
Total Face Value Of Loan:
76805.32

Trademarks

Serial Number:
86091844
Mark:
THE SOUTHERNMOST INN
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2013-10-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE SOUTHERNMOST INN

Goods And Services

For:
hotel services
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$76,805.32
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,805.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,477.09
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $52,420
Utilities: $14,624.67
Mortgage Interest: $4,576.65
Healthcare: $5184
Jobs Reported:
5
Initial Approval Amount:
$107,527.45
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,527.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,507.14
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $107,522.45
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State