Search icon

PROVENANCE WEALTH ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: PROVENANCE WEALTH ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVENANCE WEALTH ADVISORS, 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: 31 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2003 (22 years ago)
Document Number: L00000001271
FEI/EIN Number 650978008

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

Address: 200 EAST LAS OLAS BLVD, 19TH FLOOR, Fort Lauderdale, FL, 33301, US
Mail Address: 200 EAST LAS OLAS BLVD, 19TH FLOOR, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDIGER LEE Manager 200 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
ZEITLIN ERIC P Manager 200 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
ZEITLIN ERIC P Agent 200 EAST LAS OLAS BLVD, Fort Lauderdale, FL, 33301
PWA HOLDINGS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145301 PROVENANCE WEALTH ADVISORS ACTIVE 2022-11-28 2027-12-31 - 515 E LAS OLAS BLVD., SUITE 1500, FORT LAUDERDALE, FL, 33301
G22000145345 PROVENANCE ACTIVE 2022-11-28 2027-12-31 - 515 E LAS OLAS BLVD. SUITE 1500, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 200 EAST LAS OLAS BLVD, 19TH FLOOR, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-02-09 200 EAST LAS OLAS BLVD, 19TH FLOOR, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 200 EAST LAS OLAS BLVD, 19TH FLOOR, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-04-19 ZEITLIN, ERIC P -
AMENDMENT 2003-05-05 - -
NAME CHANGE AMENDMENT 2003-01-13 PROVENANCE WEALTH ADVISORS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9141967005 2020-04-09 0455 PPP 515 E LAS OLAS BLVD 0.0, FORT LAUDERDALE, FL, 33301-4249
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550432
Loan Approval Amount (current) 550432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-4249
Project Congressional District FL-23
Number of Employees 32
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 557684.25
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State