Search icon

USTG MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: USTG MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USTG MANAGEMENT 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: 28 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L18000078985
FEI/EIN Number 82-5142400

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

Address: 5301 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
Mail Address: 5301 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMANOVITCH THIERRY Owne 5301 W Hillsboro Blvd, Coconut Creek, FL, 33073
Germanovitch Thierry Agent 5301 W Hillsboro Blvd, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-26 Germanovitch, Thierry -
REGISTERED AGENT ADDRESS CHANGED 2024-09-26 5301 W Hillsboro Blvd, Apt 206, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 5301 W Hillsboro Blvd, Apt 206, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-02-09 5301 W Hillsboro Blvd, Apt 206, Coconut Creek, FL 33073 -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-20
LC Amendment 2018-10-15
Florida Limited Liability 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9419157309 2020-05-02 0455 PPP 426 E PALMETTO PARK RD, BOCA RATON, FL, 33432-5018
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3880
Loan Approval Amount (current) 3880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33432-5018
Project Congressional District FL-23
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3092258910 2021-04-27 0455 PPS 426 E Palmetto Park Rd, Boca Raton, FL, 33432-5018
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13442
Loan Approval Amount (current) 13442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-5018
Project Congressional District FL-23
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13566.48
Forgiveness Paid Date 2022-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State