Search icon

PARTNER2IMPACT LLC - Florida Company Profile

Company Details

Entity Name: PARTNER2IMPACT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNER2IMPACT 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: 20 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000099278
FEI/EIN Number 47-4524699

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

Address: 780 NE 69TH ST, MIAMI, FL, 33138, US
Mail Address: 780 NE 69TH STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISEMAN TRACEY Chief Executive Officer 780 NE 69TH STREET, MIAMI, FL, 33138
WISEMAN TRACEY Agent 780 NE 69TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 780 NE 69TH ST, #1907, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-04-21 780 NE 69TH ST, #1907, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 780 NE 69TH STREET, #1907, MIAMI, FL 33138 -
LC NAME CHANGE 2015-07-06 PARTNER2IMPACT LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
LC Name Change 2015-07-06
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3842118500 2021-02-24 0455 PPP 125 12th Ave N Apt A, St Petersburg, FL, 33701-1846
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4673
Loan Approval Amount (current) 4673
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 St Petersburg, PINELLAS, FL, 33701-1846
Project Congressional District FL-14
Number of Employees 1
NAICS code 561499
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 4695.02
Forgiveness Paid Date 2021-08-18
3317549008 2021-05-18 0455 PPS 125 12th Ave N Apt A, St Petersburg, FL, 33701-1846
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10355
Loan Approval Amount (current) 10355
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 St Petersburg, PINELLAS, FL, 33701-1846
Project Congressional District FL-14
Number of Employees 1
NAICS code 561499
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 10406.07
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State