Search icon

PROPERTY CARE PLUS & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY CARE PLUS & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY CARE PLUS & SERVICES, 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: 26 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: L13000061054
FEI/EIN Number 46-2645800

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

Address: 1101 Deer Gulley Court, Apopka, FL, 32712, US
Mail Address: 1101 Deer Gulley Court, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ AMESARY President 1101 Deer Gulley Court, Apopka, FL, 32712
Valdez Aldo Manager 1101 Deer Gulley Court, Apopka, FL, 32712
VALDEZ AMESARY Agent 1101 Deer Gulley Court, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1101 Deer Gulley Court, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1101 Deer Gulley Court, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2019-04-03 1101 Deer Gulley Court, Apopka, FL 32712 -
LC AMENDMENT 2017-12-12 - -
REINSTATEMENT 2017-05-11 - -
REGISTERED AGENT NAME CHANGED 2017-05-11 VALDEZ, AMESARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-09-02
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
LC Amendment 2017-12-12
REINSTATEMENT 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8186378501 2021-03-09 0491 PPP 1101 Deer Gulley Ct, Apopka, FL, 32712-2935
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4625
Loan Approval Amount (current) 4625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-2935
Project Congressional District FL-11
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4686.57
Forgiveness Paid Date 2022-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State