Search icon

PS SIGNATURE SALES LLC - Florida Company Profile

Company Details

Entity Name: PS SIGNATURE SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PS SIGNATURE SALES 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: 26 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: L10000078303
FEI/EIN Number 27-3129946

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

Mail Address: PO Box 890, ESTERO, FL, 33929, US
Address: 5001 Indigo Bay Blvd. #102, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWISHER PHILLIP J Managing Member 4761 West Bay Blvd., ESTERO, FL, 33928
Swisher Phillip J Agent 4761 West Bay Blvd., ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 5001 Indigo Bay Blvd. #102, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 4761 West Bay Blvd., Unit 1602, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2021-01-28 5001 Indigo Bay Blvd. #102, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2021-01-28 Swisher, Phillip James -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-07-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5624658608 2021-03-20 0455 PPS 4751 W Bay Blvd Unit 1506, Estero, FL, 33928-6973
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-6973
Project Congressional District FL-19
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20984.77
Forgiveness Paid Date 2021-12-14
6899947402 2020-05-15 0455 PPP 4751 West Bay Blvd STE 1506, ESTERO, FL, 33928
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESTERO, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21022.96
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State