Search icon

PCGEEKS2GO, LLC - Florida Company Profile

Company Details

Entity Name: PCGEEKS2GO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCGEEKS2GO, 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: 22 Mar 2010 (15 years ago)
Date of dissolution: 26 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2025 (3 months ago)
Document Number: L10000031023
FEI/EIN Number 272166062

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

Address: 826 PALM OAK DRIVE, APOPKA, FL, 32712, US
Mail Address: 826 PALM OAK DRIVE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIAPPONE LINCOLN S Managing Member 2465 E SEMORAN BLVD., APOPKA, FL, 32703
CHIAPPONE LINCOLN S Agent 2465 E Semoran blvd, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 826 Palm Oak Drive, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 826 PALM OAK DRIVE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2024-09-09 826 PALM OAK DRIVE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2465 E Semoran blvd, Apopka, FL 32703 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-26
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3301217703 2020-05-01 0491 PPP 2465 E Semoran Boulevard, Apopka, FL, 32703-5806
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19768
Loan Approval Amount (current) 19768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Apopka, ORANGE, FL, 32703-5806
Project Congressional District FL-11
Number of Employees 5
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19910.22
Forgiveness Paid Date 2021-02-02
3719678302 2021-01-22 0491 PPS 2465 E Semoran Blvd, Apopka, FL, 32703-5806
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23575
Loan Approval Amount (current) 23575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-5806
Project Congressional District FL-11
Number of Employees 5
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23702.24
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State