Search icon

SIGNS IN A FLASH & BEYOND, LLC - Florida Company Profile

Company Details

Entity Name: SIGNS IN A FLASH & BEYOND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNS IN A FLASH & BEYOND, 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: 10 Jul 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L15000119439
FEI/EIN Number 47-4611123

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

Address: 485 S Federal Hwy, DANIA BEACH, FL, 33004-4160, US
Mail Address: 485 S Federal Hwy, DANIA BEACH, FL, 33004-4160, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aptakin Marc President 485 S Federal Hwy, DANIA BEACH, FL, 330044160
APTAKIN MARC Agent 485 S Federal Hwy, DANIA BEACH, FL, 330044160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 485 S Federal Hwy, DANIA BEACH, FL 33004-4160 -
CHANGE OF MAILING ADDRESS 2024-03-06 485 S Federal Hwy, DANIA BEACH, FL 33004-4160 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 485 S Federal Hwy, DANIA BEACH, FL 33004-4160 -
LC DISSOCIATION MEM 2023-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-06
CORLCDSMEM 2023-12-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6070868603 2021-03-20 0455 PPS 1660 SE 10th Ave, Fort Lauderdale, FL, 33316-2918
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64642
Loan Approval Amount (current) 64642.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-2918
Project Congressional District FL-23
Number of Employees 4
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65199.87
Forgiveness Paid Date 2022-02-03
5755777003 2020-04-06 0455 PPP 101 NE 3RD AVE Suite 1920, FORT LAUDERDALE, FL, 33301-1046
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) 55683
Loan Approval Amount (current) 55683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1046
Project Congressional District FL-23
Number of Employees 5
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56245.93
Forgiveness Paid Date 2021-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State