Search icon

AIYB LLC - Florida Company Profile

Company Details

Entity Name: AIYB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIYB 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: 17 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L16000052303
FEI/EIN Number 81-1826274

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

Address: 85920 Overseas Hwy, Islamorada, FL, 33036, US
Mail Address: 85920 Overseas Hwy, Islamorada, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASPER Angela M Manager 2829 SW 50th Terrace, Cape Coral, FL, 33914
JASPER WILLIAM E Manager 2829 SW 50th Terrace, Cape Coral, FL, 33914
Jasper Brian M Gene 85920 Overseas Hwy, Islamorada, FL, 33036
Crespi Ted ESQ Agent 1403 NW 121st Ave, Plantation, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109324 ELITE BOAT RENTALS EXPIRED 2018-10-06 2023-12-31 - 85920 OVERSEAS HWY, ISLAMORADA, FL, 33036
G18000106811 ISLAMARINA ACTIVE 2018-09-28 2028-12-31 - 2829 SW 50TH TERRACE, CAPE CORAL, FL, 33914
G16000042326 AMELIA ISLAND MARINA EXPIRED 2016-04-26 2021-12-31 - 251 CREEKSIDE DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Crespi, Ted, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1403 NW 121st Ave, Plantation, FL 33323 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 85920 Overseas Hwy, Islamorada, FL 33036 -
CHANGE OF MAILING ADDRESS 2019-10-07 85920 Overseas Hwy, Islamorada, FL 33036 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-09-24
AMENDED ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-20
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3882257309 2020-04-29 0455 PPP 85920 OVERSEAS HIGHWAY, islamorada, FL, 33036
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69624
Loan Approval Amount (current) 69624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address islamorada, MONROE, FL, 33036-0001
Project Congressional District FL-28
Number of Employees 9
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70526.25
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State