Search icon

I NEED ASSEMBLY.COM LLC - Florida Company Profile

Company Details

Entity Name: I NEED ASSEMBLY.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I NEED ASSEMBLY.COM 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: 27 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000006150
FEI/EIN Number 84-4269043

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

Address: 1281 25th street sw, NAPLES, FL, 34117, US
Mail Address: 1281 25th street sw, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dietz Hollie E Authorized Member 1281 25th Street SW, NAPLES, FL, 34117
Dietz James CSr. Auth 1281 25th street sw, NAPLES, FL, 34117
Dietz James CSr. Agent 1281 25th street sw, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1281 25th street sw, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2023-04-30 1281 25th street sw, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1281 25th street sw, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Dietz, James Clayton, Sr. -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4255447803 2020-05-28 0455 PPP 229 Backwater Court, Naples, FL, 34119-9706
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35875
Loan Approval Amount (current) 35875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Naples, COLLIER, FL, 34119-9706
Project Congressional District FL-26
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 36287.81
Forgiveness Paid Date 2021-07-23
6606978404 2021-02-10 0455 PPS 229 Backwater Ct, Naples, FL, 34119-9706
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22155
Loan Approval Amount (current) 22155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-9706
Project Congressional District FL-26
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22318.28
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State