Search icon

PONCE DE LEON PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: PONCE DE LEON PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONCE DE LEON PARTNERS 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: 29 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2015 (10 years ago)
Document Number: L13000077505
FEI/EIN Number 46-2859999

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

Address: 4103 N ARMENIA AVE., TAMPA, FL, 33607, US
Mail Address: 4103 N ARMENIA AVE., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANETTI MICHAEL R Managing Member 4103 N ARMENIA AVE., TAMPA, FL, 33607
Zanetti Loretta N Auth 4103 N ARMENIA AVE., TAMPA, FL, 33607
ZANETTI MICHAEL R Agent 4103 N ARMENIA AVE., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 4103 N ARMENIA AVE., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-03-26 4103 N ARMENIA AVE., TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 4103 N ARMENIA AVE., TAMPA, FL 33607 -
LC AMENDMENT 2015-08-10 - -
REGISTERED AGENT NAME CHANGED 2015-08-10 ZANETTI, MICHAEL R -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
LC Amendment 2015-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9309418408 2021-02-16 0455 PPS 3122 W Arch St, Tampa, FL, 33607-5104
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14710
Loan Approval Amount (current) 14710
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-5104
Project Congressional District FL-14
Number of Employees 2
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 14802.1
Forgiveness Paid Date 2021-10-06
5289297308 2020-04-30 0455 PPP 616 SAXONY BLVD, ST PETERSBURG, FL, 33716
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) 19553.95
Loan Approval Amount (current) 19553.95
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 Unanswered
Project Address ST PETERSBURG, PINELLAS, FL, 33716-0052
Project Congressional District FL-13
Number of Employees 2
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 19656.88
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State