Search icon

PSC LLC - Florida Company Profile

Company Details

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

PSC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000064966
FEI/EIN Number 203203785

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

Address: 106 HANCOCK BRIDGE PKWY WEST UNIT D 17, CAPE CORAL, FL, 33991, US
Mail Address: 106 HANCOCK BRIDGE PKWY WEST UNIT D17, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL CHETAN Manager 106 HANCOCK BRIDGE PARKWAY WEST UNIT D 17, CAPE CORAL, FL, 33991
PATEL PANKAJKUMAR k Manager 106 HANCOCK BRIDGE PKWY WEST UNIT D 17, CAPE CORAL, FL, 33991
PATEL CHETAN Agent 106 HANCOCK BRIDGE PKWY WEST UNIT D 17, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-03 106 HANCOCK BRIDGE PKWY WEST UNIT D 17, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 106 HANCOCK BRIDGE PKWY WEST UNIT D 17, CAPE CORAL, FL 33991 -
REINSTATEMENT 2014-03-26 - -
REGISTERED AGENT NAME CHANGED 2014-03-26 PATEL, CHETAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-13 106 HANCOCK BRIDGE PKWY WEST UNIT D 17, CAPE CORAL, FL 33991 -
CANCEL ADM DISS/REV 2010-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-13
REINSTATEMENT 2010-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4806047406 2020-05-11 0455 PPP 106 HANCOCK BRIDGE PKWY W UNIT D17, CAPE CORAL, FL, 33991
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29167
Loan Approval Amount (current) 29167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33991-0800
Project Congressional District FL-19
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29443.49
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State