Search icon

PRODUCTIVE POWER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PRODUCTIVE POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODUCTIVE POWER, 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 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Nov 2015 (9 years ago)
Document Number: L14000045666
FEI/EIN Number 46-5144144

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

Mail Address: 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US
Address: 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRODUCTIVE POWER, LLC, ILLINOIS LLC_05842816 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRODUCTIVE POWER 401(K) PLAN 2023 465144144 2024-05-07 PRODUCTIVE POWER, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-12
Business code 611000
Sponsor’s telephone number 3056765000
Plan sponsor’s address 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
PRODUCTIVE POWER 401(K) PLAN 2022 465144144 2023-06-09 PRODUCTIVE POWER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-12
Business code 611000
Sponsor’s telephone number 3056765000
Plan sponsor’s address 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PRODUCTIVE POWER 401(K) PLAN 2021 465144144 2022-07-16 PRODUCTIVE POWER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-12
Business code 611000
Sponsor’s telephone number 3056765000
Plan sponsor’s address 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PRODUCTIVE POWER 401(K) PLAN 2020 465144144 2021-05-04 PRODUCTIVE POWER, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-12
Business code 611000
Sponsor’s telephone number 3056765000
Plan sponsor’s address 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
PRODUCTIVE POWER 401(K) PLAN 2019 465144144 2020-06-16 PRODUCTIVE POWER, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-12
Business code 611000
Sponsor’s telephone number 3056765000
Plan sponsor’s address 1815 PURDY AVE., MIAMI, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
PRODUCTIVE POWER 401(K) PLAN 2018 465144144 2020-05-18 PRODUCTIVE POWER, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-12
Business code 611000
Sponsor’s telephone number 3056765000
Plan sponsor’s address 1815 PURDY AVE., MIAMI, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
PRODUCTIVE POWER 401(K) PLAN 2018 465144144 2019-07-24 PRODUCTIVE POWER, LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2017-03-12
Business code 611000
Sponsor’s telephone number 3056765000
Plan sponsor’s address 1815 PURDY AVE., MIAMI, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
PRODUCTIVE POWER 401(K) PLAN 2017 465144144 2018-07-26 PRODUCTIVE POWER, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-12
Business code 611000
Sponsor’s telephone number 3056765000
Plan sponsor’s address 1815 PURDY AVE., MIAMI, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Spodak Brett Chief Executive Officer 2385 NW Executive Center Drive, Boca Raton, FL, 33431
Spodak Brett Agent 2385 NW Executive Center Drive, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-04-19 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 -
LC NAME CHANGE 2015-11-13 PRODUCTIVE POWER, LLC -
LC STMNT OF RA/RO CHG 2015-11-13 - -
REINSTATEMENT 2015-10-31 - -
REGISTERED AGENT NAME CHANGED 2015-10-31 Spodak, Brett -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QTCA23D00D9 2023-08-30 - -
Unique Award Key CONT_IDV_47QTCA23D00D9_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 611420: COMPUTER TRAINING
Product and Service Codes U012: EDUCATION/TRAINING- INFORMATION TECHNOLOGY/TELECOMMUNICATIONS TRAINING

Recipient Details

Recipient PRODUCTIVE POWER, LLC
UEI QUASMMZT4K13
Recipient Address UNITED STATES, 2385 NW EXECUTIVE CENTER DR STE 100, BOCA RATON, PALM BEACH, FLORIDA, 334318510

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194157701 2020-05-01 0455 PPP 1815 PURDY AVE, MIAMI BEACH, FL, 33139-1425
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104933
Loan Approval Amount (current) 104933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-1425
Project Congressional District FL-24
Number of Employees 11
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105689.09
Forgiveness Paid Date 2021-01-25
5337198500 2021-02-27 0455 PPS 1815 Purdy Ave, Miami Beach, FL, 33139-1425
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104932
Loan Approval Amount (current) 104932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1425
Project Congressional District FL-24
Number of Employees 10
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105558.72
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2977371 PRODUCTIVE POWER, LLC PRODUCTIVE POWER LLC QUASMMZT4K13 2385 NW EXECUTIVE CENTER DR STE 100, BOCA RATON, FL, 33431-8510
Capabilities Statement Link -
Phone Number 305-676-5000
Fax Number -
E-mail Address operations@productivepower.com
WWW Page -
E-Commerce Website -
Contact Person CAROL TELISKA
County Code (3 digit) 099
Congressional District 23
Metropolitan Statistical Area 8960
CAGE Code 9J5P0
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611420
NAICS Code's Description Computer Training
Buy Green Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State