Search icon

PAMPATAR LLC - Florida Company Profile

Company Details

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

PAMPATAR 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: 29 Sep 2008 (17 years ago)
Document Number: L08000092176
FEI/EIN Number 263460925

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

Address: 1819 SE 17th St Apt 712, Fort Lauderdale, FL, 33316, US
Mail Address: 1819 SE 17th St Apt 712, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGULIN PUZZER FABRIZIO T Manager 1819 SE 17th St Apt 712, Fort Lauderdale, FL, 33316
PADILLA SEGULIN JOYCELYN M Manager 1819 SE 17th St Apt 712, Fort Lauderdale, FL, 33316
SEGULIN FABRIZIO T Agent 1819 SE 17th St Apt 712, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 1819 SE 17th St Apt 712, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-02-15 1819 SE 17th St Apt 712, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 1819 SE 17th St Apt 712, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2009-04-27 SEGULIN, FABRIZIO TMGR -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9659557702 2020-05-01 0455 PPP 4391 Cascada Cir, Hollywood, FL, 33024
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 1
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11280.39
Forgiveness Paid Date 2021-01-25
4393108408 2021-02-06 0455 PPS 4391 Cascada Cir, Hollywood, FL, 33024-8515
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-8515
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11277.02
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State