Search icon

1ST COMMERCIAL LENDING, LLC

Company Details

Entity Name: 1ST COMMERCIAL LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Sep 2007 (17 years ago)
Document Number: L04000071222
FEI/EIN Number 201686341
Address: 2641 E. ATLANTIC BLVD. SUITE 310, POMPANO BEACH, FL, 33062, US
Mail Address: 2641 E. ATLANTIC BLVD. SUITE 310, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PINNACLE COMPUTATION, INC. Agent

Managing Member

Name Role Address
Furlong Michael Managing Member 1240 SE 6th terrace, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033276 1ST MED FINANCIAL ACTIVE 2023-03-13 2028-12-31 No data 2641 E. ATLANTIC BVLD., SUITE #310, POMPANO BEACH, FL, 33062
G20000161720 1ST HOME FINANCIAL ACTIVE 2020-12-21 2025-12-31 No data 2641 E. ATLANTIC BVLD., 310, POMPANO BEACH, FL, 33062
G15000088384 FLORIDA MORTGAGE TEAM EXPIRED 2015-08-26 2020-12-31 No data 2641 E. ATLANTIC BLVD. STE. #301, POMPANO BEACH, FL, 33062
G14000051632 SBA LOAN CONNECT EXPIRED 2014-05-28 2019-12-31 No data 2641 E. ATLANTIC BLVD., SUITE #301, POMPANO BEACH, FL, 33062
G10000042048 1ST MED FINANCIAL EXPIRED 2010-05-12 2015-12-31 No data 2641 E. ATLANTIC BLVD. STE. 202, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2641 E. ATLANTIC BLVD. SUITE 310, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2020-06-08 2641 E. ATLANTIC BLVD. SUITE 310, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 2641 E ATLANTIC BLVD., SUITE 302, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2008-09-11 PINNACLE COMPUTATION, INC. No data
LC AMENDMENT AND NAME CHANGE 2007-09-17 1ST COMMERCIAL LENDING, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6363437404 2020-05-14 0455 PPP 2641 E. Atlantic Bvld. Ste. #301, Pompano Beach, FL, 33062
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7171.78
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State