Search icon

PALM BEACH GAS STATION, LLC

Company Details

Entity Name: PALM BEACH GAS STATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2005 (20 years ago)
Document Number: L05000011984
FEI/EIN Number 202350054
Address: PETER BERLEY, 615 NW 12 Street, Delray Beach, FL, 33444, US
Mail Address: PETER BERLEY, 615 NW 12 Street, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH GAS STATION, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 202350054 2024-07-09 PALM BEACH GAS STATION LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 5614364701
Plan sponsor’s address 340 S COUNTY RD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GAS STATION, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 202350054 2023-04-03 PALM BEACH GAS STATION LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 5614364701
Plan sponsor’s address 340 S COUNTY RD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing BRETT GRAY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GAS STATION, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 202350054 2022-05-10 PALM BEACH GAS STATION LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 5614364701
Plan sponsor’s address 340 S COUNTY RD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing BRETT GRAY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GAS STATION, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 202350054 2021-08-10 PALM BEACH GAS STATION LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 5616556645
Plan sponsor’s address 340 S COUNTY RD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing BRETT GRAY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GAS STATION, LLC 401(K) PROFIT SHARING PLAN AND T 2019 202350054 2020-07-01 PALM BEACH GAS STATION, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5614364701
Plan sponsor’s address 340 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing BRETT GRAY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GAS STATION LLC 401 K PROFIT SHARING PLAN TRUST 2018 202350054 2019-08-05 PALM BEACH GAS STATION LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5616556645
Plan sponsor’s address 340 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2019-08-05
Name of individual signing BRETT GRAY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GAS STATION LLC 401 K PROFIT SHARING PLAN TRUST 2017 202350054 2018-05-21 PALM BEACH GAS STATION LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5616556645
Plan sponsor’s address 340 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing BRETT GRAY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GAS STATION LLC 401 K PROFIT SHARING PLAN TRUST 2016 202350054 2017-07-21 PALM BEACH GAS STATION LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5616556645
Plan sponsor’s address 340 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing BRETT GRAY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GAS STATION LLC 401 K PROFIT SHARING PLAN TRUST 2015 202350054 2016-07-07 PALM BEACH GAS STATION LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5616556645
Plan sponsor’s address 340 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing BRETT R GRAY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GAS STATION LLC 401 K PROFIT SHARING PLAN TRUST 2014 202350054 2015-07-31 PALM BEACH GAS STATION LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5616556645
Plan sponsor’s address 340 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing BRETT R GRAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERLEY PETER Agent 615 NW 12 Street, Delray Beach, FL, 33444

Manager

Name Role Address
BERLEY PETER Manager 615 NW 12 Street, PALM BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102118 GRAY'S SUNOCO ACTIVE 2013-10-16 2028-12-31 No data 277 ROYAL POINCIANA WAY, #113, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 PETER BERLEY, 615 NW 12 Street, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2015-01-07 PETER BERLEY, 615 NW 12 Street, Delray Beach, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 615 NW 12 Street, Delray Beach, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2007-01-23 BERLEY, PETER No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7172397701 2020-05-01 0455 PPP 340 S COUNTY RD, PALM BEACH, FL, 33480-4457
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114727
Loan Approval Amount (current) 114727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM BEACH, PALM BEACH, FL, 33480-4457
Project Congressional District FL-22
Number of Employees 11
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115666.82
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State