Search icon

PPI EPOXY COATINGS, LLC - Florida Company Profile

Company Details

Entity Name: PPI EPOXY COATINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PPI EPOXY COATINGS, 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: 25 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 May 2006 (19 years ago)
Document Number: L03000006882
FEI/EIN Number 061669987

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

Mail Address: 9535 Satellite Blvd., ORLANDO, FL, 32837, US
Address: 9535 Satellite Blvd, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook James R Manager 9535 Satellite blvd, ORLANDO, FL, 32837
GANGITANO JAMES J Agent 555 WINDERLEY PLACE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 9535 Satellite Blvd, Suite 100, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2016-03-08 9535 Satellite Blvd, Suite 100, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2008-07-16 GANGITANO, JAMES JESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-07-16 555 WINDERLEY PLACE, STE 300, MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2006-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075417107 2020-04-09 0491 PPP 9535 SATELLITE BLVD STE 100, ORLANDO, FL, 32837
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87412
Loan Approval Amount (current) 87412
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 5
NAICS code 238110
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 88687.44
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State