Search icon

ASSURED PROPERTIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ASSURED PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L15000004097
FEI/EIN Number 47-2735510

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

Address: 6201 WILLOUGHBY CIRCLE, LAKE WORTH, FL, 33463, US
Mail Address: 6201 WILLOUGHBY CIRCLE, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
elan cheslyne mana 6201 WILLOUGHBY CIRCLE, LAKE WORTH, FL, 33463
ANICETTE SAMUEL SSR Agent 6201 WILLOUGHBY CIRCLE, LAKE WORTH, FL, 33463
ANICETTE SAMUEL Authorized Member 6201 WILLOUGHBY CIRCLE, LAKE WORTH, FL, 33463
VERTUS LEONNE Manager 6201 WILLOUGHBY CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-31 - -
REGISTERED AGENT NAME CHANGED 2018-12-13 ANICETTE, SAMUEL S, SR -
REINSTATEMENT 2018-12-13 - -

Documents

Name Date
REINSTATEMENT 2023-11-04
REINSTATEMENT 2021-11-04
REINSTATEMENT 2020-03-13
LC Amendment 2019-01-31
REINSTATEMENT 2018-12-13
CORLCDSMEM 2018-08-01
LC Amendment 2018-03-08
LC Amendment 2017-11-07
ANNUAL REPORT 2017-03-14
CORLCDSMEM 2016-10-03

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
459815
Current Approval Amount:
459815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State