Search icon

AUGUSTA GRANT TRAVEL, LLC - Florida Company Profile

Company Details

Entity Name: AUGUSTA GRANT TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUGUSTA GRANT TRAVEL, 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: 13 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: L18000039389
FEI/EIN Number NOT APPLICABLE

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

Address: 610 Springline Dr., NAPLES, FL, 34102, US
Mail Address: 35 S Bellaire St, Denver, CO, 80246, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKAY CHRISTIN Authorized Member 610 Springline Dr., NAPLES, FL, 34102
McKay Christin Agent 610 springline dr, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 610 Springline Dr., NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2023-02-07 McKay, Christin -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 610 springline dr, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 610 Springline Dr., NAPLES, FL 34102 -
REINSTATEMENT 2020-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-04-28
Florida Limited Liability 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1033678309 2021-01-16 0455 PPS 610 Spring Line Dr, Naples, FL, 34102-5061
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-5061
Project Congressional District FL-19
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7434.33
Forgiveness Paid Date 2021-07-28
4218567304 2020-04-29 0455 PPP 1428 Hemingway Place, Naples, FL, 34103-3814
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Naples, COLLIER, FL, 34103-3814
Project Congressional District FL-19
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7452.62
Forgiveness Paid Date 2021-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State