Search icon

PIECEMAKERS, LLC. - Florida Company Profile

Company Details

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

PIECEMAKERS, 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 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L10000043336
FEI/EIN Number 272418498

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

Address: 7841 NW 56 Street, Doral, FL, 33166, US
Mail Address: 7841 NW 56 Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASANTE FRANCISCO J Managing Member 7841 NW 56 Street, Doral, FL, 33166
VILLASANTE FRANCISCO SR Managing Member 7841 NW 56 Street, Doral, FL, 33166
VILLASANTE FRANCISCO J Agent 7841 NW 56 Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 7841 NW 56 Street, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-09-28 7841 NW 56 Street, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-09-28 VILLASANTE, FRANCISCO JJR. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 7841 NW 56 Street, Doral, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3226058502 2021-02-23 0455 PPS 7841 NW 56th St, Doral, FL, 33166-3523
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149700
Loan Approval Amount (current) 149700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-3523
Project Congressional District FL-26
Number of Employees 11
NAICS code 332710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150922.55
Forgiveness Paid Date 2021-12-16
3553267104 2020-04-11 0455 PPP 5521 NW 78TH AVE, DORAL, FL, 33166-4119
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149700
Loan Approval Amount (current) 149700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-4119
Project Congressional District FL-26
Number of Employees 8
NAICS code 332710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151242.74
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State