Search icon

PLANNING WORKS, LLC

Company Details

Entity Name: PLANNING WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000083457
FEI/EIN Number 320181399
Address: 6765 11th Ave N, ST PETERSBURG, FL, 33710, US
Mail Address: 6765 11th Ave N, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JUSTICE KIM M Agent 2435 1ST AVE N, ST PETERSBURG, FL, 33713

Managing Member

Name Role Address
BIDDLE LAWRENCE J Managing Member 6765 11th Ave N, ST PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078150 SWEETSPOTADS EXPIRED 2010-08-25 2015-12-31 No data 2435 1ST AVE. N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 6765 11th Ave N, ST PETERSBURG, FL 33710 No data
CHANGE OF MAILING ADDRESS 2020-07-06 6765 11th Ave N, ST PETERSBURG, FL 33710 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 2435 1ST AVE N, ST PETERSBURG, FL 33713 No data
REGISTERED AGENT NAME CHANGED 2012-04-24 JUSTICE, KIM M No data
CANCEL ADM DISS/REV 2009-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1523977410 2020-05-04 0455 PPP 6765 11TH AVE N, SAINT PETERSBURG, FL, 33710
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4365
Loan Approval Amount (current) 4365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33710-0095
Project Congressional District FL-13
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4425.03
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State