Search icon

ASSETS LEADER LLC - Florida Company Profile

Company Details

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

ASSETS LEADER 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: 30 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L17000117935
FEI/EIN Number 82-1740276

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

Address: 17180 Royal Palm Blvd, WESTON, FL, 33326, US
Mail Address: 17180 Royal Palm Blvd, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASCO JHON Manager 17180 ROYAL PALM #3, WESTON, FL, 33326
NINO FRANCY J Authorized Member 17180 ROYAL PALM BLVD #3, WESTON, FL, 33326
NINO FRANCY J Agent 17180 ROYAL PALM BLVD #3, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049265 BUSINESS CARE ALLIANCE ACTIVE 2020-05-04 2025-12-31 - 17180 ROYAL PALM BLVD STE 3, SUITE 3, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 17180 ROYAL PALM BLVD #3, WESTON, FL 33326 -
LC AMENDMENT 2023-11-02 - -
REGISTERED AGENT NAME CHANGED 2023-11-02 NINO, FRANCY J -
LC AMENDMENT 2023-06-02 - -
LC AMENDMENT 2021-08-02 - -
LC AMENDMENT 2018-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 17180 Royal Palm Blvd, SUITE 3, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-04-17 17180 Royal Palm Blvd, SUITE 3, WESTON, FL 33326 -
LC AMENDMENT 2017-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000213452 ACTIVE COWE-24-012948 BROWARD COUNTY 2024-04-04 2029-04-12 $22305.22 MARX DEVELOPMENTS LLC, 16400 NW 2ND AVENUE, SUITE 203, NORTH MIAMI BEACH, FL 33169

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2023-11-17
LC Amendment 2023-11-02
LC Amendment 2023-06-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
LC Amendment 2021-08-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555257400 2020-05-04 0455 PPP 17180 ROYAL PALM BLVD, WESTON, FL, 33326
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
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 New Business or 2 years or less
Project Address WESTON, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11656.21
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State