Search icon

CHURCH LEGAL CENTER, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHURCH LEGAL CENTER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHURCH LEGAL CENTER, PLLC 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: 02 Apr 2014 (11 years ago)
Document Number: L14000054607
FEI/EIN Number 46-5314613

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

Address: 1683 N Hancock Rd, Suite 103-315, Minneola, FL, 34715, US
Mail Address: 1683 N Hancock Rd, Suite 103-315, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH JOHN PESQ Authorized Member 1683 N Hancock Rd, Minneola, FL, 34715
JOSEPH JOHN PESQ Agent 1117 Western Blue Way, Minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034574 CHURCH LEGAL CENTER ACTIVE 2014-04-07 2029-12-31 - 1683 N. HANCOCK RD., SUITE 103-315, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 1683 N Hancock Rd, Suite 103-315, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2024-06-14 1683 N Hancock Rd, Suite 103-315, Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 1117 Western Blue Way, Minneola, FL 34715 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-02

USAspending Awards / Financial Assistance

Date:
2021-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3760.00
Total Face Value Of Loan:
3760.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6197.00
Total Face Value Of Loan:
6197.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3760
Current Approval Amount:
3760
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3779.47
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6197
Current Approval Amount:
6197
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6248.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State