Search icon

PERFORMANCE INTERNET PARTS, LLC - Florida Company Profile

Company Details

Entity Name: PERFORMANCE INTERNET PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFORMANCE INTERNET PARTS, 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: 19 Nov 2004 (21 years ago)
Document Number: L04000085397
FEI/EIN Number 202102306

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

Address: 495 Grand Blvd, Suite 206, Miramar Beach, FL, 32250, US
Mail Address: 495 Grand Blvd, Suite 206, Miramar Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN D'ONOFRIO Manager 495 Grand Blvd, Miramar Beach, FL, 32250
GELLER LANCE Agent 1680 MICHIGAN AVE. SUITE 700, MIAMI BEACH, FL, 33139

Form 5500 Series

Employer Identification Number (EIN):
202102306
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 495 Grand Blvd, Suite 206, Miramar Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-04-30 495 Grand Blvd, Suite 206, Miramar Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2011-04-05 GELLER, LANCE -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 1680 MICHIGAN AVE. SUITE 700, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2022-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
370700.00
Total Face Value Of Loan:
370700.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58137.50
Total Face Value Of Loan:
58137.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58137.5
Current Approval Amount:
58137.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58675.27

Date of last update: 02 Jun 2025

Sources: Florida Department of State