Search icon

PRIVE PORTER, LLC - Florida Company Profile

Company Details

Entity Name: PRIVE PORTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIVE PORTER, 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: 17 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2021 (4 years ago)
Document Number: L12000156752
FEI/EIN Number 461576302

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

Mail Address: 174 Watercolor Way, Ste 103-405, Santa Rosa Beach, FL, 32459, US
Address: 31 SE 6th Ave, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERK MICHELLE Manager 455 NE 5th Avenue, delray beach, FL, 33483
DEREK A. SCHWARTZ, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035482 PRIVEPORTER EXPIRED 2014-04-09 2024-12-31 - 455 NE 5TH AVE, SUITE D-301, DEL RAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 31 SE 6th Ave, UNIT406, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-09 4755 TECHNOLOGY WAY, SUITE 205, BOCA RATON, FL 33431 -
LC AMENDMENT 2021-07-09 - -
REGISTERED AGENT NAME CHANGED 2021-07-09 DEREK A. SCHWARTZ, P.A -
CHANGE OF MAILING ADDRESS 2018-01-05 31 SE 6th Ave, UNIT406, Miami, FL 33130 -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-08-16 - -
LC AMENDMENT 2013-08-12 - -
LC AMENDMENT 2013-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-07-17
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-06
LC Amendment 2021-07-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5199777110 2020-04-13 0491 PPP 4039 E Cty Hwy 30A, SANTA ROSA BEACH, FL, 32459-6455
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40390
Loan Approval Amount (current) 40390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-6455
Project Congressional District FL-02
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40862.34
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State