Search icon

P.O.M PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: P.O.M PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.O.M PROPERTY MANAGEMENT, 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: 07 Dec 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jun 2010 (15 years ago)
Document Number: L09000116336
FEI/EIN Number 271432428

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

Address: 700 11th St S, PH3, Naples, FL, 34102, US
Mail Address: 700 11th St S, PH3, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JAMES J Manager 700 11th St S, Naples, FL, 34102
DEPAOLA KRISTIN E Manager 700 11th St S, Naples, FL, 34102
JONES JAMES J Agent 700 11th St S, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006109 RENTNAPLESNOW.COM ACTIVE 2022-01-18 2027-12-31 - 1441 RIDGE STREET, NAPLES, FL, 34103
G21000069465 PREMIER PROPERTY MANAGEMENT ACTIVE 2021-05-21 2026-12-31 - 1441 RIDGE ST, NAPLES, FL, 34103
G10000004665 PREMIER PROPERTY MANAGEMENT EXPIRED 2010-01-14 2015-12-31 - 222 INDUSTRIAL BLVD, STE 194, NAPLES, FL, 34104
G09000182923 PREMIER PROPERTY MANAGEMENT OF SW FLORIDA, LLC EXPIRED 2009-12-09 2014-12-31 - 1268 JARDIN DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 700 11th St S, PH3, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-01-21 700 11th St S, PH3, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 700 11th St S, PH3, Naples, FL 34102 -
LC NAME CHANGE 2010-06-14 P.O.M PROPERTY MANAGEMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000619092 ACTIVE 11-2021-SC-002898-0001-XX COLLIER COUNTY 20TH CIRCUIT 2021-11-08 2026-12-02 $2,134.56 DANIEL W NESTER, 1875 LES CHATEAUX BLVD, UNIT 104, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569217109 2020-04-14 0455 PPP 1441 RIDGE ST, NAPLES, FL, 34103-4211
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36890
Loan Approval Amount (current) 36890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-4211
Project Congressional District FL-19
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37349.86
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State