Search icon

PITELL LAW FIRM, P.L. - Florida Company Profile

Company Details

Entity Name: PITELL LAW FIRM, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PITELL LAW FIRM, P.L. 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: 13 Sep 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Mar 2006 (19 years ago)
Document Number: L05000089757
FEI/EIN Number 203448270

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

Address: 1402 Cat Mar Road, NICEVILLE, FL, 32578, US
Mail Address: P.O. BOX 5148, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITELL LISA Y Managing Member P.O. BOX 5148, NICEVILLE, FL, 32578
PITELL LISA Y Agent 1402 Cat Mar Road, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1402 Cat Mar Road, Suite B, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1402 Cat Mar Road, Suite B, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2021-01-27 PITELL, LISA Y Shorts -
CHANGE OF MAILING ADDRESS 2009-01-20 1402 Cat Mar Road, Suite B, NICEVILLE, FL 32578 -
LC NAME CHANGE 2006-03-22 PITELL LAW FIRM, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9735127705 2020-05-01 0491 PPP 4591 E Highway 20 Ste 202E, Niceville, FL, 32578-8845
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16532.5
Loan Approval Amount (current) 16532.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-8845
Project Congressional District FL-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16640.34
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State