Search icon

PTL HOLDINGS, LLC - Florida Company Profile

Company Details

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

PTL HOLDINGS, 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: 21 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: L10000130093
FEI/EIN Number 274354264

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

Address: 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103, US
Mail Address: 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cloonan James Vice President 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103
CLOONAN JAMES Manager 5150 TAMIAMI TRAIL N., STE. 301, NAPLES, FL, 34103
SALVATORI LAW OFFICE, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 SALVATORI LAW OFFICE, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 5150 TAMIAMI TRAIL NORTH, SUITE 304, NAPLES, FL 34103 -
LC AMENDMENT 2023-10-12 - -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-01-13 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
LC Amendment 2023-10-12
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9054128303 2021-01-30 0455 PPS 5150 Tamiami Trl N Ste 301, Naples, FL, 34103-2818
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453575
Loan Approval Amount (current) 453575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-2818
Project Congressional District FL-19
Number of Employees 48
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458781.79
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State