Search icon

ASSOCIATED PROFESSIONAL DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATED PROFESSIONAL DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATED PROFESSIONAL DESIGN, 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: 20 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L15000032194
FEI/EIN Number 47-3473125

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

Address: 2781 Vista Pkwy, West Palm Beach, FL, 33411, US
Mail Address: 2781 Vista Pkwy, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATED PROFESSIONAL DESIGN 401(K) PROFIT SHARING PLAN & TRUST 2023 473473125 2024-07-31 ASSOCIATED PROFESSIONAL DESIGN 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 5614198977
Plan sponsor’s address 400 SOUTH DIXIE HIGHWAY, SUITE 411, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing CYNTHIA MEIER
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PROFESSIONAL DESIGN 401(K) PROFIT SHARING PLAN & TRUST 2022 473473125 2023-07-14 ASSOCIATED PROFESSIONAL DESIGN 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 5614198977
Plan sponsor’s address 400 SOUTH DIXIE HIGHWAY, SUITE 411, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing CYNTHIA MEIER
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PROFESSIONAL DESIGN 401(K) PROFIT SHARING PLAN & TRUST 2021 473473125 2022-07-25 ASSOCIATED PROFESSIONAL DESIGN 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 5614198977
Plan sponsor’s address 400 SOUTH DIXIE HIGHWAY, SUITE 411, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing CYNTHIA MEIER
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PROFESSIONAL DESIGN 401(K) PROFIT SHARING PLAN & TRUST 2020 473473125 2021-06-03 ASSOCIATED PROFESSIONAL DESIGN 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 5614198977
Plan sponsor’s address 500 N.E. SPANISH RIVER BLVD., SUITE, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing CYNTHIA TORRES
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PROFESSIONAL DESIGN 401(K) PROFIT SHARING PLAN & TRUST 2019 473473125 2020-07-14 ASSOCIATED PROFESSIONAL DESIGN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 5614198977
Plan sponsor’s address 500 N.E. SPANISH RIVER BLVD., SUITE 203, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing CYNTHIA TORRES
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PROFESSIONAL DESIGN 401 K PROFIT SHARING PLAN TRUST 2018 473473125 2019-07-22 ASSOCIATED PROFESSIONAL DESIGN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5614198977
Plan sponsor’s address 500 N.E. SPANISH RIVER BLVD., SUITE 203, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing CYNTHIA TORRES
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PROFESSIONAL DESIGN 401 K PROFIT SHARING PLAN TRUST 2017 473473125 2018-07-26 ASSOCIATED PROFESSIONAL DESIGN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5614198977
Plan sponsor’s address 500 N.E. SPANISH RIVER BLVD.,, SUITE 203, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CYNTHIA TORRES
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED PROFESSIONAL DESIGN 401 K PROFIT SHARING PLAN TRUST 2016 473473125 2017-10-16 ASSOCIATED PROFESSIONAL DESIGN 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5614198977
Plan sponsor’s address 500 N.E. SPANISH RIVER BLVD.,, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing CYNTHIA TORRES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MEIER CYNTHIA Authorized Member 2781 VISTA PKWY, WEST PALM BEACH, FL, 33411
GEARY SEAN Authorized Member 2781 VISTA PKWY, WEST PALM BEACH, FL, 33411
Meier Cynthia Agent 400 S. DIXIE HIGHWAY, SUITE 411, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 2781 Vista Pkwy, Ste 11, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-09-18 2781 Vista Pkwy, Ste 11, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 400 S. DIXIE HIGHWAY, SUITE 411, BOCA RATON, FL 33432 -
LC STMNT OF RA/RO CHG 2022-05-16 - -
REGISTERED AGENT NAME CHANGED 2021-09-17 Meier, Cynthia -
LC AMENDMENT 2019-03-04 - -
LC AMENDMENT 2017-11-13 - -
LC AMENDMENT 2016-04-11 - -
LC AMENDMENT 2015-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
CORLCRACHG 2022-05-16
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-30
LC Amendment 2019-03-04
ANNUAL REPORT 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963027705 2020-05-01 0455 PPP 500 NE SPANISH RIVER BLVD STE 203, BOCA RATON, FL, 33431
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74097
Loan Approval Amount (current) 74097
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74601.27
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State