Search icon

AIM TRUE TREASURES LLC - Florida Company Profile

Company Details

Entity Name: AIM TRUE TREASURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIM TRUE TREASURES 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: 16 May 2014 (11 years ago)
Document Number: L14000080459
FEI/EIN Number 46-5701934

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

Address: 111 US Hwy One, North Palm Beach, FL, 33408, US
Mail Address: 111 US Hwy One, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shine Paul R Manager 111 US Hwy One, North Palm Beach, FL, 33408
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031393 TRUE TREASURES ACTIVE 2023-03-08 2028-12-31 - 111 US HIGHWAY ONE, N. PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 111 US Hwy One, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-02-07 111 US Hwy One, North Palm Beach, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799677207 2020-04-27 0455 PPP 111 US Hwy One, NORTH PALM BEACH, FL, 33408
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176144.57
Loan Approval Amount (current) 176144.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 29
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177233.89
Forgiveness Paid Date 2021-02-12
1318438300 2021-01-16 0455 PPS 111 US Highway 1, North Palm Beach, FL, 33408-5401
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169374.6
Loan Approval Amount (current) 169374.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-5401
Project Congressional District FL-21
Number of Employees 24
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170479.02
Forgiveness Paid Date 2021-09-22

Date of last update: 03 May 2025

Sources: Florida Department of State