Search icon

AFFORDABLE WATER RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE WATER RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE WATER RESTORATION 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: 18 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: L16000212327
FEI/EIN Number 81-4502361

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

Address: 11663 Canopy Loop, FORT MYERS, FL, 33913, US
Mail Address: 11663 Canopy Loop, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGLIONE OLIVEIRA PAULINE Authorized Member 11663 Canopy Loop, FORT MYERS, FL, 33913
OLIVEIRA JOHN W Authorized Member 11663 Canopy Loop, FORT MYERS, FL, 33913
Oliveira Pauline M Agent 11663 Canopy Loop, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 11663 Canopy Loop, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2022-03-08 11663 Canopy Loop, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 11663 Canopy Loop, FORT MYERS, FL 33913 -
AMENDMENT 2019-08-13 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 Oliveira, Pauline Maglione -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-25
Amendment 2019-08-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4746008409 2021-02-06 0455 PPS 11759 Timbermarsh Ct, Fort Myers, FL, 33913-7984
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26460
Loan Approval Amount (current) 26460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33913-7984
Project Congressional District FL-19
Number of Employees 4
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26787.81
Forgiveness Paid Date 2022-05-19
1592418210 2020-07-30 0455 PPP 11759 TIMBERMARSH CT, FORT MYERS, FL, 33913-7984
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33913-7984
Project Congressional District FL-19
Number of Employees 3
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6751.8
Forgiveness Paid Date 2022-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State