Search icon

LIMITLESS ASSET INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: LIMITLESS ASSET INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIMITLESS ASSET INVESTMENTS 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: 13 Mar 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000065479
FEI/EIN Number 82-5354244

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

Address: 3001 WEST SILVER SPRINGS BLVD SUITE 108-A, OCALA, FL, 34475, US
Mail Address: 3001 WEST SILVER SPRINGS BLVD, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Ricky Manager 2 Cherry Drive Lane, OCALA, FL, 34472
Smith Ricky Agent 2 CHERRY DRIVE LANE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 3001 WEST SILVER SPRINGS BLVD SUITE 108-A, OCALA, FL 34475 -
LC AMENDMENT 2019-05-06 - -
CHANGE OF MAILING ADDRESS 2019-05-06 3001 WEST SILVER SPRINGS BLVD SUITE 108-A, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 2 CHERRY DRIVE LANE, OCALA, FL 34472 -
LC STMNT OF RA/RO CHG 2019-04-18 - -
REGISTERED AGENT NAME CHANGED 2019-04-07 Smith, Ricky -

Documents

Name Date
ANNUAL REPORT 2020-02-05
LC Amendment 2019-05-06
CORLCRACHG 2019-04-18
ANNUAL REPORT 2019-04-07
Florida Limited Liability 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120448503 2021-02-23 0491 PPS 3001 W Silver Springs Blvd # 108A, Ocala, FL, 34475-5647
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22410
Loan Approval Amount (current) 22410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-5647
Project Congressional District FL-03
Number of Employees 5
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4445237800 2020-05-28 0491 PPP 3001 West Silver Springs Boulevard 108A, Ocala, FL, 34475
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29087
Loan Approval Amount (current) 29087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Ocala, MARION, FL, 34475-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29436.84
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State