Search icon

ASSURED SIGNS LLC - Florida Company Profile

Company Details

Entity Name: ASSURED SIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSURED SIGNS 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: 20 Nov 2013 (11 years ago)
Date of dissolution: 15 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2025 (2 months ago)
Document Number: L13000162766
FEI/EIN Number 46-4157752

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

Address: 1275 US 1, Suite 2-152, Vero Beach, FL, 32960, US
Mail Address: 1275 US 1, Suite 2-152, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shore Patricia Managing Member 1275 US 1, Vero Beach, FL, 32960
SHORE PATRICIA Agent 1275 US 1, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 1275 US 1, Suite 2-152, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2019-03-07 1275 US 1, Suite 2-152, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 1275 US 1, Suite 2-152, Vero Beach, FL 32960 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-15
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3887438408 2021-02-05 0455 PPS 1275 US Highway 1 Ste 2-152, Vero Beach, FL, 32960-5783
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) 36145
Loan Approval Amount (current) 36145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-5783
Project Congressional District FL-08
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36268.78
Forgiveness Paid Date 2021-06-15
4720017102 2020-04-13 0455 PPP 200 Grand Royale Cir Unit 106, Vero Beach, FL, 32962
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36140
Loan Approval Amount (current) 36140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32962-0700
Project Congressional District FL-08
Number of Employees 2
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36379.21
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State