Search icon

PENDL ELECTRIC LLC - Florida Company Profile

Company Details

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

PENDL ELECTRIC 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: 02 Dec 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jun 2011 (14 years ago)
Document Number: L08000110684
FEI/EIN Number 900429329

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

Address: 1748 Australian Ave, Riviera Beach, FL, 33404, US
Mail Address: P.O. BOX 30342, PALM BEACH GARDENS, FL, 33420
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDL MICHAEL D Manager 10117 Oak Bark Lane, Palm Beach Gardens, FL, 33414
PENDL MICHAEL D Agent 10117 Oak Bark Lane, Palm Beach Gardens, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 10117 Oak Bark Lane, Palm Beach Gardens, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-07 1748 Australian Ave, 16, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2012-03-18 1748 Australian Ave, 16, Riviera Beach, FL 33404 -
LC NAME CHANGE 2011-06-20 PENDL ELECTRIC LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2394127301 2020-04-29 0455 PPP 1748 Australian Ave Suite 16, Riviera Beach, FL, 33404
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61210
Loan Approval Amount (current) 61210
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61634.28
Forgiveness Paid Date 2021-01-20
2461738402 2021-02-03 0455 PPS 1748 Australian Ave Ste 16, Riviera Beach, FL, 33404-5302
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61210
Loan Approval Amount (current) 61210
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-5302
Project Congressional District FL-20
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61493.41
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State