Search icon

PARTNERS EDGE NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: PARTNERS EDGE NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNERS EDGE NETWORK, 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: 25 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: L06000054111
FEI/EIN Number 205283754

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

Address: 192 NW Central Park Plaza, Port St Lucie, FL, 34986, US
Mail Address: 192 NW Central Park Plaza, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARIA WILLIAM President 192 NW Central Park Plaza, Port St Lucie, FL, 34986
NICHOLS WESLEY L Agent 11380 PROSPERITY FARMS ROAD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 192 NW Central Park Plaza, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-02-11 192 NW Central Park Plaza, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2012-04-19 NICHOLS, WESLEY L -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 11380 PROSPERITY FARMS ROAD, SUITE 204, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7071427306 2020-04-30 0455 PPP 825 S US HWY 1 SUITE 320, JUPITER, FL, 33477
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24511
Loan Approval Amount (current) 24511
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 JUPITER, PALM BEACH, FL, 33477-1100
Project Congressional District FL-21
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 24779.61
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State