Search icon

PM AIROSO, LLC - Florida Company Profile

Company Details

Entity Name: PM AIROSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PM AIROSO, 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 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000130093
FEI/EIN Number 46-1170317

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

Address: 481 SW Port St. Lucie Blvd, Suite D, PORT ST. LUCIE, FL, 34953, US
Mail Address: 481 SW PORT ST LUCIE BLVD STE. D, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECONOMYS PETER Authorized Member 481 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953
ECONOMYS PETER Agent 481 SW PORT ST LUCIE BLVD. STE. D, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121486 DUNKIN DONUTS EXPIRED 2013-12-12 2018-12-31 - 481 SW PORT ST. LUCIE BLVD., SUITE D, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 481 SW Port St. Lucie Blvd, Suite D, PORT ST. LUCIE, FL 34953 -
LC AMENDMENT 2014-07-02 - -
CHANGE OF MAILING ADDRESS 2014-07-02 481 SW Port St. Lucie Blvd, Suite D, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-02 481 SW PORT ST LUCIE BLVD. STE. D, PORT ST LUCIE, FL 34953 -
LC AMENDMENT 2013-10-07 - -
REGISTERED AGENT NAME CHANGED 2013-10-07 ECONOMYS, PETER -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
LC Amendment 2021-09-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5284217100 2020-04-13 0455 PPP 550 NW AIROSO BLVD, PORT ST LUCIE, FL, 34983-1253
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
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 PORT ST LUCIE, SAINT LUCIE, FL, 34983-1253
Project Congressional District FL-21
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58331.47
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State