Search icon

PRODUCT DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PRODUCT DEVELOPMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODUCT DEVELOPMENT PARTNERS, 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: 14 Sep 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L00000011161
FEI/EIN Number 593671322

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

Address: 6291 W. LINEBAUGH AVE, TAMPA, FL, 33625, US
Mail Address: 3010 W. DeLeon Street, TAMPA, FL, 33609, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS RICHARD S Manager 3010 W DeLeon Ave, TAMPA, FL, 33611
JENKINS RICHARD S Agent 4402 W. DALE AVENUE, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122035 PD PARTNERS, LLC EXPIRED 2019-11-13 2024-12-31 - 6291 W. LINEBAUGH AVENUE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 6291 W. LINEBAUGH AVE, TAMPA, FL 33625 -
LC NAME CHANGE 2019-11-07 PRODUCT DEVELOPMENT PARTNERS, LLC -
REGISTERED AGENT NAME CHANGED 2011-02-16 JENKINS, RICHARD S -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 4402 W. DALE AVENUE, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-26 6291 W. LINEBAUGH AVE, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
LC Name Change 2019-11-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7703087103 2020-04-14 0455 PPP 6291 W. LINEBAUGH AVE, TAMPA, FL, 33625-5639
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330254
Loan Approval Amount (current) 330254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33625-5639
Project Congressional District FL-14
Number of Employees 18
NAICS code 325199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333013.66
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State