Search icon

PLANTATION APS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: PLANTATION APS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANTATION APS ENTERPRISES 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: 10 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: L14000109190
FEI/EIN Number APPLIED FOR

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

Address: 2106 N DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 2106 N DIXIE HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saintvil Auguste Manager 2106 N DIXIE HWY, HOLLYWOOD, FL, 33020
SAINTVIL AUGUSTE Agent 2106 N DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-02 SAINTVIL, AUGUSTE -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 2106 N DIXIE HWY, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2020-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 2106 N DIXIE HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-04-10 2106 N DIXIE HWY, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2015-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-02
LC Amendment 2020-06-24
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9084048903 2021-05-12 0455 PPP 1861 SW 68th Ave, Plantation, FL, 33317-5020
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-5020
Project Congressional District FL-25
Number of Employees 1
NAICS code 485999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20994.03
Forgiveness Paid Date 2022-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State