Search icon

PASSERELLE PARTNERS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PASSERELLE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASSERELLE 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: 19 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: L13000174703
FEI/EIN Number 46-4347117

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

Address: 86 SUMMIT AVE, SUITE 303, SUMMIT, NJ, 07901, US
Mail Address: 86 SUMMIT AVE, SUITE 303, SUMMIT, NJ, 07901, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PASSERELLE PARTNERS LLC, MISSISSIPPI 1441139 MISSISSIPPI
Headquarter of PASSERELLE PARTNERS LLC, ALABAMA 001-120-800 ALABAMA
Headquarter of PASSERELLE PARTNERS LLC, NEW YORK 7254656 NEW YORK
Headquarter of PASSERELLE PARTNERS LLC, MINNESOTA 705245a9-d7c9-ee11-907d-00155d01c440 MINNESOTA
Headquarter of PASSERELLE PARTNERS LLC, IDAHO 5599785 IDAHO

Key Officers & Management

Name Role Address
Simplicity Financial Marketing Holdings In Manager 86 SUMMIT AVE, SUMMIT, NJ, 07901
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 86 SUMMIT AVE, SUITE 303, SUMMIT, NJ 07901 -
CHANGE OF MAILING ADDRESS 2024-06-06 86 SUMMIT AVE, SUITE 303, SUMMIT, NJ 07901 -
LC STMNT OF RA/RO CHG 2024-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 2894 REMINGTON GREEN LN., STE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2024-01-25 REGISTERED AGENT SOLUTIONS, INC. -
MERGER 2023-10-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000245699
LC AMENDMENT 2018-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-06-06
CORLCRACHG 2024-01-25
Merger 2023-10-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
LC Amendment 2018-10-01
ANNUAL REPORT 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820787103 2020-04-10 0455 PPP 600 Brickell Ave, Suite 3125 0.0, Miami, FL, 33131-3072
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89732
Loan Approval Amount (current) 41666
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 Miami, MIAMI-DADE, FL, 33131-3072
Project Congressional District FL-27
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42180.95
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State