Search icon

PHG HOMESTEAD, LLC - Florida Company Profile

Company Details

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

PHG HOMESTEAD, 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: 01 Sep 2009 (16 years ago)
Document Number: L09000084762
FEI/EIN Number 270871397

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

Address: 4651 SHERIDAN STREET, 480, HOLLYWOOD, FL, 33021, US
Mail Address: 4651 SHERIDAN STREET, 480, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD STEVEN BEsq. Agent 2255 Glades Road, Boca Raton, FL, 33431
PCFP MANAGEMENT LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000156277 PORTOFINO COAL FIRED PIZZA EXPIRED 2009-09-15 2014-12-31 - 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 2255 Glades Road, Suite #324-A, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-04-14 GREENFIELD, STEVEN B, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4174588510 2021-02-25 0455 PPS 4651 Sheridan St Ste 480, Hollywood, FL, 33021-3430
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278722
Loan Approval Amount (current) 278722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3430
Project Congressional District FL-25
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282509.56
Forgiveness Paid Date 2022-07-13
6304937009 2020-04-06 0455 PPP 650 NE 22nd Terrace, HOMESTEAD, FL, 33033-4706
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-4706
Project Congressional District FL-28
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189909.25
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State