Search icon

PINK PONY, LLC - Florida Company Profile

Company Details

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

PINK PONY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000019795
FEI/EIN Number 81-2816937

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

Address: 4009 W. Dr Martin Luther King Jr. Blvd, Tampa, FL, 33614, US
Mail Address: 4009 W. Martin Luther King Jr. Blvd, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVESQUE DEWAYNE A Owner 4009 W. DR MARTIN LUTHER KING JR. BLVD, Tampa, FL, 33614
Wood James Manager 2202 N. Lois Ave 1537, Tampa, FL, 33607
LEVESQUE DEWAYNE Agent 1214 BAY CLUB CIR, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055983 PPS EXPIRED 2016-06-06 2021-12-31 - 4009 W. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33614
G16000053257 PINK PONY SHOWGIRLS EXPIRED 2016-05-27 2021-12-31 - 4009 W. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-05-17 4009 W. Dr Martin Luther King Jr. Blvd, Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 1214 BAY CLUB CIR, TAMPA, FL 33607 -
LC STMNT OF RA/RO CHG 2018-05-14 - -
REGISTERED AGENT NAME CHANGED 2018-05-14 LEVESQUE, DEWAYNE -
LC AMENDMENT 2018-05-09 - -
LC DISSOCIATION MEM 2016-06-30 - -
LC AMENDMENT 2016-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-27 4009 W. Dr Martin Luther King Jr. Blvd, Tampa, FL 33614 -
REINSTATEMENT 2013-04-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-05-17
CORLCRACHG 2018-05-14
LC Amendment 2018-05-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-29
CORLCDSMEM 2016-06-30
LC Amendment 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4175677802 2020-05-27 0455 PPP 4009 W. Dr. Martin Luther King Jr. Blvd, Tampa, FL, 33614-7011
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-7011
Project Congressional District FL-14
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12008.52
Forgiveness Paid Date 2022-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State