Search icon

PADGETT LLC

Company Details

Entity Name: PADGETT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (14 years ago)
Document Number: L07000009325
FEI/EIN Number 331156075
Address: 1920 Palmetto Ave, SANFORD, FL, 32771, US
Mail Address: 1920 Palmetto Ave, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COLE KRISTIN J Agent 1920 Palmetto Ave, SANFORD, FL, 32771

Member

Name Role Address
PADGETT MICHAEL W Member 1920 Palmetto Ave, SANFORD, FL, 32771
COLE KRISTIN J Member 1920 Palmetto Ave, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109177 FLORIDA SHADE COMPANY ACTIVE 2019-10-07 2029-12-31 No data 1920 S PALMETTO AVE, SANFORD, FL, 32771
G19000104467 PADGETT LLC EXPIRED 2019-09-24 2024-12-31 No data 1920 S PALMETTO AVE, SANFORD, FL, 32771
G17000061318 SHADE SHELTER USA EXPIRED 2017-06-02 2022-12-31 No data 1920 S, SANFORD, FL, 32771
G13000094299 FLORIDA SHADE COMPANY EXPIRED 2013-09-24 2018-12-31 No data 1920 S. PALMETTO AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 1920 Palmetto Ave, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2013-01-09 1920 Palmetto Ave, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 1920 Palmetto Ave, SANFORD, FL 32771 No data
REINSTATEMENT 2010-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-06 COLE, KRISTIN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3567238909 2021-04-28 0491 PPS 1920 S Palmetto Ave, Sanford, FL, 32771-3861
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16848
Loan Approval Amount (current) 16848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-3861
Project Congressional District FL-07
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16960.63
Forgiveness Paid Date 2022-01-03
5955117303 2020-04-30 0491 PPP 1920 S Palmetto Ave, Sanford, FL, 32771
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16847
Loan Approval Amount (current) 16847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17029.51
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State