Search icon

PALM AVENUE FINE ART, LLC - Florida Company Profile

Company Details

Entity Name: PALM AVENUE FINE ART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM AVENUE FINE ART, 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: 03 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L11000065193
FEI/EIN Number 452476561

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

Address: 10 SOUTH PALM AVENUE, SARASOTA, FL, 34236
Mail Address: 10 SOUTH PALM AVENUE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON PATRICIA L Manager 10 SOUTH PALM AVENUE, SARASOTA, FL, 34236
Thomsen Colin Manager 10 SOUTH PALM AVENUE, SARASOTA, FL, 34236
Wilson Patricia L Agent 10 SOUTH PALM AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 Wilson, Patricia L -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-10-10
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1566858906 2021-04-26 0455 PPS 6902 Langley Pl, University Park, FL, 34201-2264
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12693
Loan Approval Amount (current) 12693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address University Park, MANATEE, FL, 34201-2264
Project Congressional District FL-16
Number of Employees 3
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12748.71
Forgiveness Paid Date 2021-10-20
6745618009 2020-06-30 0455 PPP 10 S PALM AVE, SARASOTA, FL, 34236-5609
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13787
Loan Approval Amount (current) 13787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-5609
Project Congressional District FL-17
Number of Employees 3
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13920.66
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State