Search icon

PROMISE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PROMISE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROMISE SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000086033
FEI/EIN Number 47-0964310

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

Address: 502 AUSTRALIAN WAY, DAVENPORT, FL, 33897, US
Mail Address: 502 AUSTRALIAN WAY, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA PENA CARLOS ALBERTO Manager 502 AUSTRALIAN WAY, DAVENPORT, FL, 33897
MIRANDA PENA CARLOS ALBERTO Agent 502 AUSTRALIAN WAY, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-10-29 - -
REGISTERED AGENT NAME CHANGED 2021-10-29 MIRANDA PENA, CARLOS ALBERTO -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-10-25 - -
CHANGE OF MAILING ADDRESS 2017-04-27 502 AUSTRALIAN WAY, DAVENPORT, FL 33897 -
LC AMENDMENT 2015-11-02 - -
LC AMENDMENT 2014-07-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
LC Amendment 2021-10-29
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-12
LC Amendment 2017-10-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
LC Amendment 2015-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1834178410 2021-02-02 0455 PPP 502, DAVENPORT, FL, 33897
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, OSCEOLA, FL, 33897
Project Congressional District FL-09
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2512.08
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State