Search icon

P3 AGENCY, LLC. - Florida Company Profile

Company Details

Entity Name: P3 AGENCY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P3 AGENCY, 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: 08 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (11 years ago)
Document Number: L10000125967
FEI/EIN Number 274203609

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

Address: 325 N. Belcher Rd., Clearwater, FL, 33765, US
Mail Address: 325 N. Belcher Rd., Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEON SEAN P Managing Member 325 N. Belcher Rd., Clearater, FL, 33765
MCKEON SEAN P Agent 213 BAILEY ST., SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 325 N. Belcher Rd., 2nd Floor, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2018-01-16 325 N. Belcher Rd., 2nd Floor, Clearwater, FL 33765 -
REINSTATEMENT 2013-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-16 213 BAILEY ST., SAFETY HARBOR, FL 34695 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219237101 2020-04-10 0455 PPP 325 N. Belcher Rd., Clearwater, FL, 33765-2623
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62402
Loan Approval Amount (current) 62402
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 Clearwater, PINELLAS, FL, 33765-2623
Project Congressional District FL-13
Number of Employees 9
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62974.02
Forgiveness Paid Date 2021-03-24
3633318603 2021-03-17 0455 PPS 325 N Belcher Rd Fl 2, Clearwater, FL, 33765-2623
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56737
Loan Approval Amount (current) 56737
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 Clearwater, PINELLAS, FL, 33765-2623
Project Congressional District FL-13
Number of Employees 14
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57277.58
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State