Search icon

PARADISE COAST TV, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE COAST TV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE COAST TV, 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: 28 Jan 2013 (12 years ago)
Document Number: L13000014172
FEI/EIN Number 461808230

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

Address: 6290 Bellerive Ave, NAPLES, FL, 34119, US
Mail Address: 6290 Bellerive Ave, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lancit Laurence A Manager 6290 Bellerive Ave, Naples, FL, 34119
Lancit Laurence T Manager 6290 Bellerive Ave, Naples, FL, 34119
NOVATT JEFF E Agent 1415 PANTHER LANE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053701 LANCIT DIGITAL MEDIA ACTIVE 2016-05-31 2026-12-31 - 4241 5TH AVE. SW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 6290 Bellerive Ave, #1-105, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2022-01-27 6290 Bellerive Ave, #1-105, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023768705 2021-03-27 0455 PPS 4241 5th Ave SW N/A, Naples, FL, 34119-2908
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17518
Loan Approval Amount (current) 17518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-2908
Project Congressional District FL-26
Number of Employees 4
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17621.19
Forgiveness Paid Date 2021-11-10
4348288003 2020-06-25 0455 PPP 4241 5th Ave SW, Naples, FL, 34119-1507
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17518
Loan Approval Amount (current) 17518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-1507
Project Congressional District FL-26
Number of Employees 4
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17731.1
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State