Search icon

PDMM LLC - Florida Company Profile

Company Details

Entity Name: PDMM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDMM 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: 09 Jun 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L04000043541
FEI/EIN Number 202520880

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

Address: 101 SOUTH MOODY AVENUE, TAMPA, FL, 33609, US
Mail Address: 101 SOUTH MOODY AVENUE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWELL JEREMY D Manager 2927 TAMBAY AVENUE, TAMPA, FL, 33611
MARKOWITZ HOWARD P Manager 3936 DORAL DRIVE, TAMPA, FL, 33634
PITISCI LEE Manager 101 S. MOODY AVENUE, TAMPA, FL, 33609
PITISCI LEE Agent 101 SOUTH MOODY AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2014-06-02 - -
LC AMENDMENT 2013-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 101 SOUTH MOODY AVENUE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2009-04-15 101 SOUTH MOODY AVENUE, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 101 SOUTH MOODY AVENUE, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2111917205 2020-04-15 0455 PPP 2235 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409-4112
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1106900
Loan Approval Amount (current) 1106900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-4112
Project Congressional District FL-20
Number of Employees 88
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1116361.72
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State