Search icon

AWESOME DISCOUNTS & DEALS, LLC - Florida Company Profile

Company Details

Entity Name: AWESOME DISCOUNTS & DEALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWESOME DISCOUNTS & DEALS, 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: 14 Mar 2016 (9 years ago)
Document Number: L16000051467
FEI/EIN Number 81-1739774

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

Address: 1310 91ST CT NW, BRADENTON, FL, 34209, US
Mail Address: 1310 91ST CT NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER STEPHANIE L Manager 1310 91ST CT NW, BRADENTON, FL, 34209
WALKER STEPHANIE L Agent 1310 91st Ct Nw, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014575 STEPHANIE WALKER ACTIVE 2018-01-26 2028-12-31 - 1310 91ST CT NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 1310 91ST CT NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2017-05-08 1310 91ST CT NW, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 1310 91st Ct Nw, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6855227004 2020-04-07 0455 PPP 1310 91st ct nw, BRADENTON, FL, 34209-8125
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447640
Servicing Lender Name Select Bank
Servicing Lender Address 211 Gristmill Dr, FOREST, VA, 24551-2605
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34209-8125
Project Congressional District FL-16
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447640
Originating Lender Name Select Bank
Originating Lender Address FOREST, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7549.82
Forgiveness Paid Date 2021-02-16
1124468300 2021-01-16 0455 PPS 1310 91st Ct NW, Bradenton, FL, 34209-8125
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7575.75
Loan Approval Amount (current) 7575.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447640
Servicing Lender Name Select Bank
Servicing Lender Address 211 Gristmill Dr, FOREST, VA, 24551-2605
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34209-8125
Project Congressional District FL-16
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447640
Originating Lender Name Select Bank
Originating Lender Address FOREST, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7636.15
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State