Search icon

J. PAT CORRIGAN FAMILY LIMITED PARTNERSHIP, LLLP

Company Details

Entity Name: J. PAT CORRIGAN FAMILY LIMITED PARTNERSHIP, LLLP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 19 May 1989 (36 years ago)
Last Event: LTD AMENDED/RESTATEDCERT/NAME CHANGE
Event Date Filed: 01 Jul 2011 (14 years ago)
Document Number: A28369
FEI/EIN Number 65-0124055
Address: 7150 - 20TH STREET, SUITE E, VERO BEACH, FL 32966
Mail Address: 7150 - 20TH STREET, SUITE E, VERO BEACH, FL 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MARINE, CHRIS Agent 979 BEACHLAND BLVD, VERO BEACH, FL 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154456 LSC PROPERTIES OF VERO LLC ACTIVE 2022-12-08 2027-12-31 No data 7150 20TH STREET, SUITE E, VERO BEACH, FL, 32966
G18000100526 CORRIGAN RANCH ACTIVE 2018-09-11 2028-12-31 No data 7150 20TH STREET, SUITE E, VERO BEACH, FL, 32966
G17000024094 CBW PARTNERS, LLC ACTIVE 2017-02-23 2027-12-31 No data 7150 20TH STREET, SUITE E, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 7150 - 20TH STREET, SUITE E, VERO BEACH, FL 32966 No data
CHANGE OF MAILING ADDRESS 2012-02-06 7150 - 20TH STREET, SUITE E, VERO BEACH, FL 32966 No data
LTD AMENDED/RESTATEDCERT/NAME CHANGE 2011-07-01 J. PAT CORRIGAN FAMILY LIMITED PARTNERSHIP, LLLP No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 979 BEACHLAND BLVD, VERO BEACH, FL 32963 No data
REGISTERED AGENT NAME CHANGED 2005-04-12 MARINE, CHRIS No data
AMENDED AND RESTATED CERTIFICATE 1994-01-19 No data No data
AMENDMENT 1990-01-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8241708410 2021-02-13 0455 PPS 7150 20th St Ste E, Vero Beach, FL, 32966-8805
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107600
Loan Approval Amount (current) 107600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119679
Servicing Lender Name Thomasville National Bank
Servicing Lender Address 301 N Broad St, THOMASVILLE, GA, 31792-5118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32966-8805
Project Congressional District FL-08
Number of Employees 9
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 119679
Originating Lender Name Thomasville National Bank
Originating Lender Address THOMASVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108206.74
Forgiveness Paid Date 2021-09-09
3813907201 2020-04-27 0455 PPP 7150 20TH ST, Suite E, VERO BEACH, FL, 32966-8805
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111250
Loan Approval Amount (current) 111250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119679
Servicing Lender Name Thomasville National Bank
Servicing Lender Address 301 N Broad St, THOMASVILLE, GA, 31792-5118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32966-8805
Project Congressional District FL-08
Number of Employees 10
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 119679
Originating Lender Name Thomasville National Bank
Originating Lender Address THOMASVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112238.89
Forgiveness Paid Date 2021-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State