Search icon

SMART-LINKS CABLING SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMART-LINKS CABLING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L14000121364
FEI/EIN Number 474868038
Address: 300 SE 2nd Street, Fort Lauderdale, FL, 33301, US
Mail Address: 300 SE 2nd Street, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Yolanne Manager 300 Southeast 2nd Street, Fort Lauderdale, FL, 33301
Wilson Andrew Manager 300 Southeast 2nd Street, Fort Lauderdale, FL, 33301
WILSON ANDREW R Agent 300 SE 2nd Street, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-07-09 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2019-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 WILSON, ANDREW R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-03
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-09
REINSTATEMENT 2019-08-22
REINSTATEMENT 2017-01-03
LC Amendment and Name Change 2015-07-27
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
89000.00
Total Face Value Of Loan:
89000.00
Date:
2020-07-16
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:
-89000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
89000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
89000.00
Total Face Value Of Loan:
89000.00
Date:
2020-06-05
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:
89000.00
Total Face Value Of Loan:
89000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$89,000
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,302.08
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $89,000
Jobs Reported:
10
Initial Approval Amount:
$89,000
Date Approved:
2020-06-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $89,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State