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. |
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 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 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 |
Name | Role | Address |
---|---|---|
ANICETTE SAMUEL | Authorized Member | 6201 WILLOUGHBY CIRCLE, LAKE WORTH, FL, 33463 |
VERTUS LEONNE | Manager | 6201 WILLOUGHBY CIRCLE, LAKE WORTH, FL, 33463 |
elan cheslyne | mana | 6201 WILLOUGHBY CIRCLE, LAKE WORTH, FL, 33463 |
ANICETTE SAMUEL SSR | Agent | 6201 WILLOUGHBY CIRCLE, LAKE WORTH, FL, 33463 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9348767807 | 2020-06-08 | 0455 | PPP | 6201 Willoughby Circle, Lake Worth, FL, 33463-9302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State