Search icon

PAT GLOBAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PAT GLOBAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAT GLOBAL 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: 30 Dec 2013 (11 years ago)
Document Number: L13000177599
FEI/EIN Number 46-4086403

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

Address: 4050 Westgate Ave, West Palm Beach, FL, 33409, US
Mail Address: 3389 Lago de Talavera, wellington, FL, 33467, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beauvais Patricia M Chief Executive Officer 4050 Westgate Ave Ste 102, west palm Beach, FL, 33409
Beauvais Patricia Manager 4050 WESTGATE AVE SUITE 102, west palm Beach, FL, 33409
BEAUVAIS PATRICIA Agent 4050 Westgate Ave ste 102, west palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 4050 Westgate Ave, 102, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2023-04-25 4050 Westgate Ave, 102, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4050 Westgate Ave ste 102, west palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2022-04-30 BEAUVAIS, PATRICIA -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6399957801 2020-06-01 0455 PPP 4050 WESTGATE AVENUE, WEST PALM BEACH, FL, 33409-4724
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 Y
LMI Y
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-4724
Project Congressional District FL-21
Number of Employees 100
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196620.33
Forgiveness Paid Date 2021-10-12
5441718904 2021-04-30 0455 PPS 4050 Westgate Ave Ste 102, West Palm Beach, FL, 33409-4732
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147466
Loan Approval Amount (current) 147466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-4732
Project Congressional District FL-21
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148225.55
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State