Search icon

PROPERTY MARKETERS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROPERTY MARKETERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2008 (17 years ago)
Document Number: L08000078464
FEI/EIN Number 263230927
Address: 310 CHENEY HWY, TITUSVILLE, FL, 32780, US
Mail Address: 310 CHENEY HWY, TITUSVILLE, FL, 32780, US
ZIP code: 32780
City: Titusville
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-369-975
State:
ALABAMA

Key Officers & Management

Name Role Address
- Agent -
Mohler Heith D Manager 310 CHENEY HWY, TITUSVILLE, FL, 32780
Mohler Veronica Auth 310 CHENEY HWY, TITUSVILLE, FL, 32780
Mohler Micaylah A Auth 310 CHENEY HWY, TITUSVILLE, FL, 32780

Unique Entity ID

CAGE Code:
7A1M2
UEI Expiration Date:
2017-12-06

Business Information

Activation Date:
2016-12-06
Initial Registration Date:
2014-12-11

Commercial and government entity program

CAGE number:
7A1M2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-04
CAGE Expiration:
2022-10-03

Contact Information

POC:
VERONICA MOHLER

Form 5500 Series

Employer Identification Number (EIN):
263230927
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-14 310 CHENEY HWY, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2019-09-14 310 CHENEY HWY, TITUSVILLE, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53400.00
Total Face Value Of Loan:
53400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13542.00
Total Face Value Of Loan:
13542.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,542
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,707.51
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $13,542

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State