Search icon

SHELTERED INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: SHELTERED INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELTERED INTERNATIONAL, 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: 13 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: L14000159822
FEI/EIN Number 47-2061878

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

Address: 1 S 3rd Street, FERNANDINA, FL, 32034, US
Mail Address: PO Box 745, FERNANDINA, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICCARONE ANDREW E Manager 1 S 3RD ST, FERNANDINA BEACH, FL, 32034
Rockwell Michelle Manager 1 S 3rd, Fernandina Beach, FL, 32034
CICCARONE ANDREW E Agent 1 S 3rd Street, FERNANDINA, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-06 1 S 3rd Street, FERNANDINA, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1 S 3rd Street, FERNANDINA, FL 32034 -
REINSTATEMENT 2017-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 1 S 3rd Street, FERNANDINA, FL 32034 -
REGISTERED AGENT NAME CHANGED 2017-02-15 CICCARONE, ANDREW E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-12-30 - -
LC AMENDMENT 2014-12-29 - -
LC NAME CHANGE 2014-12-09 SHELTERED INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-02-15
LC Amendment 2014-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207757310 2020-05-01 0491 PPP 1 south 3rd st, Amelia Island, FL, 32034
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750.31
Loan Approval Amount (current) 53750.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amelia Island, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 7
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54286.34
Forgiveness Paid Date 2021-05-05
5895138400 2021-02-09 0491 PPS 1 S 3rd St, Fernandina, FL, 32034-4206
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87655
Loan Approval Amount (current) 87655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fernandina, NASSAU, FL, 32034-4206
Project Congressional District FL-04
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88203.82
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State