Search icon

PERFECT POINTE PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PERFECT POINTE PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFECT POINTE PRODUCTIONS, 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: 15 May 2013 (12 years ago)
Document Number: L13000071015
FEI/EIN Number 46-2832447

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

Mail Address: 628 Neptune Dr, Groveland, FL, 34736, US
Address: 1104 S Clarke Rd, Suite 80, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kneal Kendall C Managing Member 628 Neptune Dr, Groveland, FL, 34736
Kneal Kendall C Agent 628 Neptune Dr, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1104 S Clarke Rd, Suite 80, Ocoee, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-07-14 1104 S Clarke Rd, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 628 Neptune Dr, Groveland, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 1104 S Clarke Rd, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2020-04-20 Kneal, Kendall C -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6863438505 2021-03-04 0491 PPS 2116 Wekiwa Oaks Dr, Apopka, FL, 32703-3401
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7535
Loan Approval Amount (current) 7535
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-3401
Project Congressional District FL-11
Number of Employees 3
NAICS code 611610
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 7606.79
Forgiveness Paid Date 2022-02-22
7424787305 2020-04-30 0491 PPP 2116 WEKIWA OAKS DR, APOPKA, FL, 32703
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11045
Loan Approval Amount (current) 11045
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11151.74
Forgiveness Paid Date 2021-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State