Search icon

AURORA ADVISORY GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: AURORA ADVISORY GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AURORA ADVISORY GROUP, 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: 23 Feb 2015 (10 years ago)
Document Number: L15000033653
FEI/EIN Number 47-3262864

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

Address: 2189 Cleveland St., # 275, CLEARWATER, FL, 33765, US
Mail Address: 2428 SUMMERLIN DR., CLEARWATER, FL, 33764, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAJIC LJILJANA Manager 2189 Cleveland St., CLEARWATER, FL, 33765
CAJIC LJILJANA Agent 2189 Cleveland St., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2240 Belleair Rd., 120, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2240 Belleair Rd., 120, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 2189 Cleveland St., # 275, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 2189 Cleveland St., # 275, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7594547709 2020-05-01 0455 PPP 611 DRUID RD E, CLEARWATER, FL, 33756-3920
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33756-3920
Project Congressional District FL-13
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9076.47
Forgiveness Paid Date 2021-06-15
2121419008 2021-05-14 0455 PPS 611 Druid Rd E Ste 401, Clearwater, FL, 33756-3920
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-3920
Project Congressional District FL-13
Number of Employees 2
NAICS code 561410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5854.09
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State