Search icon

PROTECTIVE COATINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PROTECTIVE COATINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROTECTIVE COATINGS GROUP, 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: 12 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L04000027319
FEI/EIN Number 200988092

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

Address: 8338 135th Lane, Sebastian, FL, 32958, US
Mail Address: P.O. Box 1584, Bluffton, SC, 29910, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ALLEN-OYLER, LLC Managing Member
ALLEN-OYLER, LLC Agent

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 8338 135th Lane, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2021-10-04 8338 135th Lane, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2021-10-04 ALLEN OYLER, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 118 West Adams Street, Suite 200, Jacksonville, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3873848401 2021-02-05 0491 PPS 45283 Oak Trl, Callahan, FL, 32011-3743
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Callahan, NASSAU, FL, 32011-3743
Project Congressional District FL-04
Number of Employees 3
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443178
Originating Lender Name United Community Bank
Originating Lender Address Cornelius, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41143.13
Forgiveness Paid Date 2021-09-15
3549307307 2020-04-29 0491 PPP 45283 Oak Trail, CALLAHAN, FL, 32011-3743
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALLAHAN, NASSAU, FL, 32011-3743
Project Congressional District FL-04
Number of Employees 3
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443178
Originating Lender Name United Community Bank
Originating Lender Address Cornelius, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41196.53
Forgiveness Paid Date 2021-01-28

Date of last update: 03 May 2025

Sources: Florida Department of State