Search icon

PF HOLDINGS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PF HOLDINGS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PF HOLDINGS FLORIDA, 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: 15 Mar 2006 (19 years ago)
Document Number: L06000027886
FEI/EIN Number 204908640

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

Address: 4061 Bonita Beach Rd, 103, Bonita Springs, FL, 34134-4073, US
Mail Address: 308 SPIDER LILY LANE, 308 SPIDER LILY LANE, NAPLES, FL, 34119
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUE SCOTT M Manager 308 SPIDER LILY LANE, NAPLES, FL, 34119
PIZZUTI DON Managing Member 13105 Vandrbilt Dr., Naples, FL, 34110
PIZZUTI MARIE Managing Member 197 PORTLAND STREET, BOSTON, MA, 02114
TRUE SCOTT M Agent 308 SPIDER LILY LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4061 Bonita Beach Rd, 103, Bonita Springs, FL 34134-4073 -
CHANGE OF MAILING ADDRESS 2011-02-16 4061 Bonita Beach Rd, 103, Bonita Springs, FL 34134-4073 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 308 SPIDER LILY LANE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2007-10-24 TRUE, SCOTT M -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6042187705 2020-05-01 0455 PPP 4061 BONITA BEACH RD STE 103, BONITA SPRINGS, FL, 34134-4073
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) 17325
Loan Approval Amount (current) 17325
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 BONITA SPRINGS, COLLIER, FL, 34134-4073
Project Congressional District FL-19
Number of Employees 5
NAICS code 551112
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 17476.42
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State