Search icon

PERPETUUS CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: PERPETUUS CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERPETUUS CAPITAL, 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: 16 Dec 2011 (13 years ago)
Document Number: L11000141112
FEI/EIN Number 45-4066679

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

Address: 7351 WILES RD, SUITE 206, CORAL SPRINGS, FL, 33067, US
Mail Address: 7351 WILES RD, SUITE 206, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA MICHAEL Managing Member 7351 Wiles Rd, Coral Springs, FL, 33067
Cardona Michael Agent 7351 WILES RD, SUITE 206, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 Cardona, Michael -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 7351 WILES RD, SUITE 206, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2015-02-27 7351 WILES RD, SUITE 206, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-29 7351 WILES RD, SUITE 206, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9895978501 2021-03-12 0455 PPS 7351 Wiles Rd Ste 206, Coral Springs, FL, 33067-4106
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8957
Loan Approval Amount (current) 8957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33067-4106
Project Congressional District FL-23
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9011.62
Forgiveness Paid Date 2021-10-27
1657867701 2020-05-01 0455 PPP 7351 Wiles Rd 206, CORAL SPRINGS, FL, 33067
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33067-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 523910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10089.02
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State