Search icon

AWARD LIVING SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AWARD LIVING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: L18000218770
FEI/EIN Number 831931111
Address: 2826 Tamiami Trl Unit 2, Port Charlotte, FL, 33952, US
Mail Address: 2826 Tamiami Trl Unit 2, Port Charlotte, FL, 33952, US
ZIP code: 33952
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP JESSICA L Authorized Member 8858 RIDGE RD, NORTH ROSE, NY, 14516
Ward Angela Authorized Member 2090 Dewitt St, Port Charlotte, FL, 33952
WARD ANGELA L Agent 2090 Dewitt St, Port Charlotte, FL, 33952

Form 5500 Series

Employer Identification Number (EIN):
831931111
Plan Year:
2024
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 2826 Tamiami Trl Unit 2, Port Charlotte, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 2090 Dewitt St, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2025-01-20 2826 Tamiami Trl Unit 2, Port Charlotte, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 3165 Bobcat Village Center Rd, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2021-02-02 3165 Bobcat Village Center Rd, NORTH PORT, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 3165 Bobcat Village Center Rd, NORTH PORT, FL 34288 -
LC AMENDMENT 2018-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-26
LC Amendment 2018-10-26
Florida Limited Liability 2018-09-13

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105600.00
Total Face Value Of Loan:
105600.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$125,000
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,726.03
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $124,998
Jobs Reported:
27
Initial Approval Amount:
$105,600
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,734.12
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $105,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State