Search icon

PEARLY'S PAPAYA, LLC - Florida Company Profile

Company Details

Entity Name: PEARLY'S PAPAYA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEARLY'S PAPAYA, 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: 21 Jan 2014 (11 years ago)
Document Number: L14000011355
FEI/EIN Number 46-4711913

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

Address: 1421 COURT STREET, SUITE B, CLEARWATER, FL, 33756, US
Mail Address: 1421 COURT STREET, SUITE B, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARL ROY BJR. Manager 61 ACACIA STREET, CLEARWATER, FL, 33767
Hersem Thomas G Manager 1421 COURT STREET, CLEARWATER, FL, 33756
HERSEM THOMAS G Agent 1421 COURT STREET, CLEARWATER, FL, 33756

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000147114 ACTIVE 1000000815758 PINELLAS 2019-02-13 2039-02-27 $ 5,313.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7529318405 2021-02-12 0455 PPS 45 Papaya St, Clearwater, FL, 33767-2021
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33767-2021
Project Congressional District FL-13
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51007.02
Forgiveness Paid Date 2021-09-27
4726157208 2020-04-27 0455 PPP 61 Acacia St, Clearwater Beach, FL, 33767-1404
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65900
Loan Approval Amount (current) 65900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater Beach, PINELLAS, FL, 33767-1404
Project Congressional District FL-13
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66273.43
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State