Search icon

PATRICIA GLEASON, LLC - Florida Company Profile

Company Details

Entity Name: PATRICIA GLEASON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICIA GLEASON, 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: 12 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Aug 2017 (8 years ago)
Document Number: L12000005778
FEI/EIN Number 45-4236726

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

Address: 1504 SUMMER AVE, JUPITER, FL, 33469, US
Mail Address: 1504 SUMMER AVE, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEASON PATRICIA E Manager 1504 SUMMER AVE, JUPITER, FL, 33469
Gleason Kevin C Agent 4121 North 31st Avenue, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-26 Gleason, Kevin C -
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 4121 North 31st Avenue, Hollywood, FL 33021 -
LC AMENDMENT AND NAME CHANGE 2017-08-21 PATRICIA GLEASON, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 1504 SUMMER AVE, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 2017-08-21 1504 SUMMER AVE, JUPITER, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-01
LC Amendment and Name Change 2017-08-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606028305 2021-01-21 0491 PPS 6012 NW 168th St, Alachua, FL, 32615-7379
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 6830.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-7379
Project Congressional District FL-03
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6861.89
Forgiveness Paid Date 2021-08-04
8527917304 2020-05-01 0491 PPP 6012 NW 168th Street, Alachua, FL, 32615-7379
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-7379
Project Congressional District FL-03
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21094.48
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State