Search icon

PJP CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: PJP CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PJP CAPITAL, 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: 25 Nov 2009 (15 years ago)
Document Number: L09000113217
FEI/EIN Number NOT APPLICABLE

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

Address: 13196 NW Wheaton Lane, Palm City, FL, 34990, US
Mail Address: 13196 NW Wheaton Lane, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDUTO PATRICK J Manager 13196 NW Wheaton Lane, Palm City, FL, 34990
PEDUTO PATRICK J Agent 13196 NW Wheaton Lane, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039364 EMERALD ASSET MANAGEMENT ACTIVE 2023-03-27 2028-12-31 - 13196 NW WHEATON LANE, PALM CITY, FL, 34990
G20000136460 CHAUDRY CAPITAL ACTIVE 2020-10-21 2025-12-31 - 13196 NW WHEATON LANE, PALM CITY, FL, 34990
G20000131511 230 CHURCH ACTIVE 2020-10-09 2025-12-31 - 13196 NW WHEATON LANE, PALM CITY, FL, 34990
G18000078583 CAREY CAPITAL GROUP EXPIRED 2018-07-20 2023-12-31 - 2595 SALZBURG LOOP, WINTER HAVEN, FL, 33884
G18000075264 VICTORY LANE MANAGEMENT, LLC EXPIRED 2018-07-10 2023-12-31 - 1898 SW 6TH CT, BOCA RATON, FL, 33486
G16000005502 EMERALD ASSET MANAGEMENT EXPIRED 2016-01-14 2021-12-31 - 55 SE 2ND AVE, SUITE 120, DELRAY BEACH, FL, 33444
G14000019154 THE AMPE FUND, LLC EXPIRED 2014-02-24 2024-12-31 - 13196 NW WHEATON LANE, PALM CITY, FL, 34990
G14000018175 THE AMPE FUND, LLC EXPIRED 2014-02-20 2024-12-31 - 13196 NW WHEATON LANE, PALM CITY, FL, 34990
G14000018106 J CAPITAL INVESTMENTS, LLC EXPIRED 2014-02-20 2019-12-31 - 55 S.E 2ND AVE STE # 120, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-06 13196 NW Wheaton Lane, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2019-09-06 13196 NW Wheaton Lane, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 13196 NW Wheaton Lane, Palm City, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4403717706 2020-05-01 0455 PPP 13196 NW WHEATON LANE, PALM CITY, FL, 34990
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5388
Loan Approval Amount (current) 5388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM CITY, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5325.58
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State