Search icon

DIGITAL AWARENESS LLC - Florida Company Profile

Company Details

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

DIGITAL AWARENESS 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: 28 Feb 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L17000046852
FEI/EIN Number 82-0590650

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

Address: 20791 three oaks parkway 1186, Estero, Fl, 33929, UN
Mail Address: PO BOX 1186, ESTERO, FL, 33929--118, UN
ZIP code: 33929
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Eric V Manager 20791 three oaks parkway 1186, Estero, FL, 33929
PEREZ ERIC V Agent 20791 three oaks parkway 1186, Estero, FL, 33929

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068502 ERIC PEREZ LLC ACTIVE 2023-06-05 2028-12-31 - PO BOX 1186, ESTERO, FL, 33929
G22000088610 PRIMEBID ACTIVE 2022-07-27 2027-12-31 - 5660 STRAND COURT A109, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 20791 three oaks parkway 1186, Estero, Florida 33929 UN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 20791 three oaks parkway 1186, Estero, FL 33929 -
LC DISSOCIATION MEM 2017-04-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-15
CORLCDSMEM 2017-04-28
Florida Limited Liability 2017-02-28

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4217.00
Total Face Value Of Loan:
4217.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4215.00
Total Face Value Of Loan:
4215.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4215
Current Approval Amount:
4215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4256.8
Date Approved:
2021-02-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4217
Current Approval Amount:
4217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State