Search icon

PARITY USA LLC - Florida Company Profile

Company Details

Entity Name: PARITY USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARITY USA 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: 05 Nov 2013 (11 years ago)
Document Number: L13000155310
FEI/EIN Number 46-4215776

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

Address: 1030 GUILES RD, BRANDON, FL, 33511, US
Mail Address: 313 WEBSTER ST, WILDWOOD, FL, 34785, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS STEPHEN Managing Member 1030 GUILES RD, BRANDON, FL, 33511
Davis Crystal Comp 1030 GUILES RD, BRANDON, FL, 33511
Davis Stephen Agent 1030 GUILES RD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023100 CORPORATE BUSINESS ADVISORS ACTIVE 2018-02-13 2028-12-31 - 3450 BUSCH PARK DR, STE 165, TAMPA, FL, 33618
G15000077458 GLOBALVERS EXPIRED 2015-07-27 2020-12-31 - 6911 FREEPORT RD, RIVERVIEW, FL, 33578
G13000117404 DAVIS DERBY USA EXPIRED 2013-12-02 2018-12-31 - 11638 RENAISSANCE VIEW CT, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1030 GUILES RD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2024-03-01 1030 GUILES RD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1030 GUILES RD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-06-13 Davis, Stephen -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000167254 TERMINATED 1000000779022 HILLSBOROU 2018-04-06 2028-04-25 $ 772.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1727028307 2021-01-19 0455 PPP 8629, RIVERVIEW, FL, 33578
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9122.5
Loan Approval Amount (current) 9122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578
Project Congressional District FL-15
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9159.5
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State