Search icon

PTF HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PTF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000057713
FEI/EIN Number 264318202
Address: 1840 Florida Club Circle, NAPLES, FL, 34112, US
Mail Address: 4888 Davis Blvd, NAPLES, FL, 34104, US
ZIP code: 34112
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Faherty Paul Manager 4888 Davis Blvd, NAPLES, FL, 34104
Faherty Paul Agent 4888 Davis Blvd, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108708 TEXT2VIP EXPIRED 2012-11-09 2017-12-31 - 4888 DAVIS BLVD, #178, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-11 Faherty, Paul -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 1840 Florida Club Circle, 5106, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 4888 Davis Blvd, 178, NAPLES, FL 34104 -
LC STMNT OF RA/RO CHG 2017-08-24 - -
CHANGE OF MAILING ADDRESS 2016-02-04 1840 Florida Club Circle, 5106, NAPLES, FL 34112 -
CONVERSION 2010-05-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000105261

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-06
CORLCRACHG 2017-08-24
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-26

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,914.17
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $20,831
Jobs Reported:
2
Initial Approval Amount:
$20,500
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,657.26
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,499

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State