Search icon

GLADES PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GLADES PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLADES 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: 29 Mar 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L10000034108
FEI/EIN Number 272227257

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

Address: 516 Avenida del Maiz, South Bay, FL, 33493, US
Mail Address: 516 Avenida del Maiz, South Bay, FL, 33493, US
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE ANTONIO Manager 516 Avenida del Maiz, South Bay, FL, 33493
SALL MICHAEL Manager 16001 Collins Ave, Apt 1206, Sunny Isles, FL, 33160
Duque Antonio MGR Agent 516 Avenida del Maiz, South Bay, FL, 33493

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 516 Avenida del Maiz, South Bay, FL 33493 -
CHANGE OF MAILING ADDRESS 2018-03-19 516 Avenida del Maiz, South Bay, FL 33493 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 516 Avenida del Maiz, South Bay, FL 33493 -
REGISTERED AGENT NAME CHANGED 2015-06-09 Duque, Antonio, MGR -
LC AMENDMENT 2015-05-04 - -
LC DISSOCIATION MEM 2015-05-04 - -
LC AMENDMENT 2013-11-06 - -
REINSTATEMENT 2013-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5004678504 2021-02-26 0455 PPP 516 Avenida del Maze, South Bay, FL, 33493-1114
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21405
Loan Approval Amount (current) 21405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530224
Servicing Lender Name First Equity Mortgage Bankers Inc.
Servicing Lender Address 9035 Dadeland Blvd., Suite 500, Miami, FL, 33156
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Bay, PALM BEACH, FL, 33493-1114
Project Congressional District FL-20
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 530224
Originating Lender Name First Equity Mortgage Bankers Inc.
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21538.78
Forgiveness Paid Date 2021-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State