Search icon

UPWARD PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: UPWARD PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPWARD PROPERTIES 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: 19 Nov 2018 (6 years ago)
Document Number: L18000269453
FEI/EIN Number 83-2599208

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

Address: 2701 CLEVELAND AVE, FORT MYERS, FL, 33901, US
Mail Address: 2701 CLEVELAND AVE, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVERAS JAIME Managing Member 2701 CLEVELAND AVE, FORT MYERS, FL, 33901
TAVERAS Jaime Agent 2701 CLEVELAND AVE, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000041006 UPWARD PROPERTIES OF SWFL LLC ACTIVE 2025-03-24 2030-12-31 - 2701 CLEVELAND AVE, 140, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 TAVERAS, Jaime -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2701 CLEVELAND AVE, SUITE 140, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 2701 CLEVELAND AVE, SUITE 140, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2023-03-04 2701 CLEVELAND AVE, SUITE 140, FORT MYERS, FL 33901 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-20
Florida Limited Liability 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487377302 2020-05-01 0455 PPP 4504 Varsity Lakes Ct., LEHIGH ACRES, FL, 33971-2051
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18282.5
Loan Approval Amount (current) 18282.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEHIGH ACRES, LEE, FL, 33971-2051
Project Congressional District FL-17
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18481.35
Forgiveness Paid Date 2021-06-03
1926288601 2021-03-13 0455 PPS 4504 Varsity Lakes Ct, Lehigh Acres, FL, 33971-2051
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-2051
Project Congressional District FL-17
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12784.58
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State