Search icon

AZURE PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: AZURE PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZURE PROPERTY SOLUTIONS 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: 23 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000180778
FEI/EIN Number 47-5420198

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

Address: 2200 46TH TERR SW, NAPLES, FL, 34116, US
Mail Address: 2200 46TH TERR SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER CLAUDIA E Manager 2200 46TH TERR SW, NAPLES, FL, 34116
EZ TAX & SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 EZ TAX & SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 12215 Collier Blvd, UNIT 11, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 2200 46TH TERR SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2018-04-20 2200 46TH TERR SW, NAPLES, FL 34116 -
LC AMENDMENT 2017-08-02 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5337468204 2020-08-07 0455 PPP 2200, 46TH TERR SW ,, NAPLES, FL, 34116-6336
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34116-6336
Project Congressional District FL-26
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8491.47
Forgiveness Paid Date 2021-09-14
1003618410 2021-01-31 0455 PPS 2200, NAPLES, FL, 34116
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16785
Loan Approval Amount (current) 16785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34116
Project Congressional District FL-25
Number of Employees 2
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16881.51
Forgiveness Paid Date 2021-08-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State