Search icon

PRO EDGE PAINTING LLC - Florida Company Profile

Company Details

Entity Name: PRO EDGE PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO EDGE PAINTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2013 (11 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L13000177675
FEI/EIN Number 46-4398053

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

Address: 4163 Lancaster Street, Ave Maria, FL, 34142, US
Mail Address: 4163 Lancaster Street, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDICUS CHRISTOPHER T President 4163 Lancaster Street, Ave Maria, FL, 34142
MEDICUS CHRISTOPHER T Agent 4163 Lancaster Street, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 4163 Lancaster Street, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2022-04-25 4163 Lancaster Street, Ave Maria, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4163 Lancaster Street, Ave Maria, FL 34142 -
REGISTERED AGENT NAME CHANGED 2016-09-18 MEDICUS, CHRISTOPHER Todd -
LC AMENDMENT 2014-02-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-09-18
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4389978408 2021-02-06 0455 PPS 4408 Steinbeck Way, Ave Maria, FL, 34142-5012
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ave Maria, COLLIER, FL, 34142-5012
Project Congressional District FL-26
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11077.61
Forgiveness Paid Date 2021-10-25
5468977208 2020-04-27 0455 PPP 4408 Steinbeck Way, IMMOKALEE, FL, 34142
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address IMMOKALEE, COLLIER, FL, 34142-1101
Project Congressional District FL-26
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11082.5
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State