Search icon

PARAMONT PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PARAMONT PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAMONT PROPERTY MANAGEMENT, 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: 03 Apr 2014 (11 years ago)
Document Number: L14000054943
FEI/EIN Number 46-5291935

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

Address: 5629 STRAND BLVD, Suite 412, NAPLES, FL, 34110, US
Mail Address: 5629 STRAND BLVD, Suite 412, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK K. STOUT, CPA, PL Agent -
STOUT MARK K Treasurer 5629 STRAND BLVD, NAPLES, FL, 34110
HOWARD JANET President 5629 STRAND BLVD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099383 PHOENIX GROUP PROPERTY MANAGEMENT SERVICES EXPIRED 2014-09-30 2019-12-31 - 5261 STRAND BOULEVARD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 5629 Strand Blvd, Suite #412, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2022-04-28 MARK K. STOUT, CPA, PL -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 5629 STRAND BLVD, Suite 412, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2015-04-03 5629 STRAND BLVD, Suite 412, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003867206 2020-04-15 0455 PPP 5629 STRAND BLVD STE 412, NAPLES, FL, 34110-7382
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33559.32
Loan Approval Amount (current) 33559.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-7382
Project Congressional District FL-19
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33801.13
Forgiveness Paid Date 2021-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State