Search icon

USTA INVESTMENT GROUP LLC

Company Details

Entity Name: USTA INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Apr 2017 (8 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L17000088721
FEI/EIN Number 30-0989065
Address: 2457 STRANDHILL ST, ORLANDO, FL 32824
Mail Address: 2457 STRANDHILL ST, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOUSA & ASSOC Agent 5728 MAJOR BLVD, STE 309, ORLANDO, FL 32819

Authorized Member

Name Role Address
SILVA TEIXEIRA, THIAGO Authorized Member 2457 STRANDHILL ST, ORLANDO, FL 32824
VIANA DA COSTA, DANIELLE Authorized Member 2457 STRANDHILL ST, ORLANDO, FL 32824

Manager

Name Role Address
GOMEZ DA CRUZ, SARITHA A Manager 107 MANSFIELD ST, FRAMINGHAM, MA 01702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000439 NEW EDITION LAWN CARE AND TREE SERVICE EXPIRED 2019-01-02 2024-12-31 No data 8865 COMMODITY CIR. #13 STE-102, ORLANDO, FL, 32819
G18000129546 FAST MONEY 4U EXPIRED 2018-12-06 2023-12-31 No data 8865 COMMODITY CIR., #13 STE.102, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2457 STRANDHILL ST, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 SOUSA & ASSOC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5728 MAJOR BLVD, STE 309, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2457 STRANDHILL ST, ORLANDO, FL 32824 No data
LC AMENDMENT 2018-06-22 No data No data
LC AMENDMENT 2017-04-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
LC Amendment 2018-06-22
ANNUAL REPORT 2018-03-30
LC Amendment 2017-04-27
Florida Limited Liability 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153638409 2021-02-07 0455 PPP 2314 Merrimack Dr, Kissimmee, FL, 34743-7912
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42730
Loan Approval Amount (current) 42730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34743-7912
Project Congressional District FL-09
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43081.21
Forgiveness Paid Date 2021-12-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State