Search icon

STRUCTURED INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: STRUCTURED INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRUCTURED INVESTMENTS, L.L.C. 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: 17 Nov 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: L15000192531
FEI/EIN Number 59-3685743

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

Address: Attn: THOMAS C. SHAW, 2200 Lucien Way, Maitland, FL, 32751, US
Mail Address: Attn: THOMAS C. SHAW, 2200 Lucien Way, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL S Manager Att'n: THOMAS C. SHAW, Maitland, FL, 32751
Shaw Thomas C Agent 2200 LUCIEN WAY, STE 405, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 Attn: THOMAS C. SHAW, 2200 Lucien Way, Suite 405, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-01-12 Attn: THOMAS C. SHAW, 2200 Lucien Way, Suite 405, Maitland, FL 32751 -
LC NAME CHANGE 2021-05-12 STRUCTURED INVESTMENTS, L.L.C. -
REINSTATEMENT 2021-02-17 - -
REGISTERED AGENT NAME CHANGED 2021-02-17 Shaw, Thomas C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2015-11-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000155723

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-03
LC Name Change 2021-05-12
REINSTATEMENT 2021-02-17
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7418558110 2020-07-23 0455 PPP 1615 South Congress Avenue, Delray Beach, FL, 33445
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21034.46
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State