Search icon

SHARPER AIM, LLC - Florida Company Profile

Company Details

Entity Name: SHARPER AIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARPER AIM, 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: 17 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000214554
FEI/EIN Number 82-3120861

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

Address: 8220 LAKEWOOD RANCH BLVD., 216, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 8220 LAKEWOOD RANCH BLVD., 216, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
CIACCIO TRAVIS Authorized Member 8220 LAKEWOOD RANCH BLVD., LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-12-18 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-09-21
REINSTATEMENT 2020-11-02
LC Amendment 2020-01-28
REINSTATEMENT 2019-12-18
Florida Limited Liability 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1000717708 2020-05-01 0455 PPP 8220 Lakewood Ranch Blvd Unit, Lakewood Ranch, FL, 34202
Loan Status Date 2024-01-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48332
Loan Approval Amount (current) 48332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 6
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State