Search icon

MARANGES, PLLC - Florida Company Profile

Company Details

Entity Name: MARANGES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARANGES, PLLC 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: 24 Jul 2014 (11 years ago)
Document Number: L14000116615
FEI/EIN Number 47-1420975

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

Address: 2255 Glades Road, Suite 324A, Boca Raton, FL, 33431, US
Mail Address: 2255 Glades Road, Suite 324A, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARANGES CHRISTOPHER J Manager 2255 Glades Road, Boca Raton, FL, 33431
Maranges Colleen A Manager 2255 Glades Road, Boca Raton, FL, 33431
Maranges Christopher J Agent 2255 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 2255 Glades Road, Suite 324A, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-03-18 2255 Glades Road, Suite 324A, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 2255 Glades Road, Suite 324A, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Maranges, Christopher J -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304858606 2021-03-13 0455 PPS 2255 Glades Rd Ste 324, Boca Raton, FL, 33431-8571
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75130
Loan Approval Amount (current) 75130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-8571
Project Congressional District FL-23
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75479.92
Forgiveness Paid Date 2021-09-07
1744977305 2020-04-28 0455 PPP 2255 GLADES RD STE 324A, BOCA RATON, FL, 33431-8571
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53300
Loan Approval Amount (current) 53300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-8571
Project Congressional District FL-23
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53723.48
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State