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.

AWARD LIVING SOLUTIONS, 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 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

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

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
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:
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

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125726.03
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105600
Current Approval Amount:
105600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106734.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State