Search icon

ASSET OVERWATCH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ASSET OVERWATCH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSET OVERWATCH SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2017 (7 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: L17000203242
FEI/EIN Number 82-2979246

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

Address: 5323 Millenia Lakes Blvd, Orlando, FL, 32839, US
Mail Address: 4800 Spring Park Road #18, Jacksonville, FL, 32207, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Muntean Steve Gene 8130 Baymeadows Way West, Jacksonville, FL, 32256
STATE PROTECTIVE GROUP HOLDINGS, INC. Manager -
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 5323 Millenia Lakes Blvd, Suite 328, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2021-03-23 5323 Millenia Lakes Blvd, Suite 328, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2020-03-03 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 7901 4th St N, STE 300, St. Petersburg, FL 33702 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-23
AMENDED ANNUAL REPORT 2021-09-07
AMENDED ANNUAL REPORT 2021-06-18
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6002237103 2020-04-14 0491 PPP 8130 BAYMEADOWS WAY WEST STE. 302, JACKSONVILLE, FL, 32256
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88120
Loan Approval Amount (current) 88120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 18
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88807.83
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State