Search icon

S E PBG LLC - Florida Company Profile

Company Details

Entity Name: S E PBG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S E PBG 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: 16 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: L14000062041
FEI/EIN Number 46-5400457

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

Address: 1124 SW BROMELIA TERRACE, STUART, FL, 34997, US
Mail Address: 1124 SW BROMELIA TERRACE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER-SMITH NANCY D Authorized Member 1124 SW BROMELIA TERRACE, STUART, FL, 34997
GARDNER-SMITH NANCY D Agent 1124 SW BROMELIA TERRACE, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047452 STYLE ENCORE ACTIVE 2014-05-13 2029-12-31 - 1124 SW BROMELIA TERRACE, STUART, FL, 34997
G14000046322 STYLE ENCORE, PALM BEACH GARDENS ACTIVE 2014-05-09 2029-12-31 - 1124 SW BROMELIA TERRACE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-26 - -
LC NAME CHANGE 2014-05-01 S E PBG LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-06-12
LC Amendment 2018-07-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576847105 2020-04-10 0455 PPP 1124 SW BROMELIA TER, STUART, FL, 34997-7144
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61900
Loan Approval Amount (current) 61900
Undisbursed Amount 0
Franchise Name Style Encore
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-7144
Project Congressional District FL-21
Number of Employees 13
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62445.06
Forgiveness Paid Date 2021-03-10
4848458503 2021-02-26 0455 PPS 1124 SW Bromelia Ter, Stuart, FL, 34997-7144
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61931
Loan Approval Amount (current) 61931
Undisbursed Amount 0
Franchise Name Style Encore
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-7144
Project Congressional District FL-21
Number of Employees 14
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62333.55
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State