Search icon

PRANASLEEP, LLC - Florida Company Profile

Company Details

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

PRANASLEEP, 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: 12 Jan 2007 (18 years ago)
Document Number: L07000004537
FEI/EIN Number 208720721

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

Address: 12660 Bonita Beach Road SE, Bonita Springs, FL, 34135, US
Mail Address: 12660 Bonita Beach Road SE, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schiller Marc D Agent 12660 Bonita Beach Road SE, Bonita Springs, FL, 34135
Schiller Marc D Manager 12660 Bonita Beach Road SE, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 12660 Bonita Beach Road SE, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-06-29 12660 Bonita Beach Road SE, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Schiller, Marc D -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 12660 Bonita Beach Road SE, Bonita Springs, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8918287008 2020-04-09 0455 PPP 12660 Bonita Beach S, BONITA SPRINGS, FL, 34135-6215
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294767
Loan Approval Amount (current) 294767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-6215
Project Congressional District FL-19
Number of Employees 25
NAICS code 337910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296445.53
Forgiveness Paid Date 2020-11-05
6984038401 2021-02-11 0455 PPS 12660 Bonita Beach Rd SE, Bonita Springs, FL, 34135-6215
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327177
Loan Approval Amount (current) 327177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-6215
Project Congressional District FL-19
Number of Employees 274
NAICS code 337910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328940.12
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State