Search icon

P3 INVESTMENTS GROUP LLC - Florida Company Profile

Company Details

Entity Name: P3 INVESTMENTS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P3 INVESTMENTS GROUP 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: 22 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L13000027583
FEI/EIN Number 900940109

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

Address: 593 WILLOW BEND ROAD, WESTON, FL, 33327, US
Mail Address: 593 WILLOW BEND ROAD, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL PATRICK Y Managing Member 593 WILLOW BEND ROAD, WESTON, FL, 33327
MICHEL PATRICK Y Agent 593 WILLOW BEND ROAD, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036792 QUICK COMMISSIONS LLC EXPIRED 2019-03-20 2024-12-31 - 14110 LANGLEY PLACE, DAVIE, FL, 33325
G17000044025 P3 INVESTMENTS EXPIRED 2017-04-24 2022-12-31 - 14110 LANGLEY PLACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 593 WILLOW BEND ROAD, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2020-06-23 593 WILLOW BEND ROAD, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 593 WILLOW BEND ROAD, WESTON, FL 33327 -
LC AMENDMENT AND NAME CHANGE 2017-05-01 P3 INVESTMENTS GROUP LLC -
REGISTERED AGENT NAME CHANGED 2017-04-24 MICHEL, PATRICK Y -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-23
LC Amendment and Name Change 2017-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2504907301 2020-04-29 0455 PPP 593 Willow Bend Road N/A, FORT LAUDERDALE, FL, 33327-0000
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10485
Loan Approval Amount (current) 10485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33327-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10572.96
Forgiveness Paid Date 2021-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State