Search icon

PROVIDENCE TECHNOLOGY SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PROVIDENCE TECHNOLOGY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVIDENCE TECHNOLOGY SOLUTIONS, 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: 30 Jul 2014 (11 years ago)
Document Number: L14000119658
FEI/EIN Number 47-1466401

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

Address: 6440 SOUTHPOINT PARKWAY,, SUITE 300, JACKSONVILLE, FL, 32216, US
Mail Address: 6440 SOUTHPOINT PARKWAY,, SUITE 300, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROVIDENCE TECHNOLOGY SOLUTIONS, LLC, NEW YORK 5205820 NEW YORK
Headquarter of PROVIDENCE TECHNOLOGY SOLUTIONS, LLC, COLORADO 20161182236 COLORADO
Headquarter of PROVIDENCE TECHNOLOGY SOLUTIONS, LLC, IDAHO 594300 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 401(K) PLAN 2023 471466401 2024-08-15 PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 541519
Sponsor’s telephone number 9045126450
Plan sponsor’s address 6440 SOUTHPOINT PKWY, SUITE 300, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing DANNA MARKHAM
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 401(K) PLAN 2022 471466401 2023-10-16 PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 541519
Sponsor’s telephone number 9045126450
Plan sponsor’s address 6440 SOUTHPOINT PKWY, SUITE 300, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DANNA MARKHAM
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 401(K) PLAN 2021 471466401 2023-02-14 PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 541519
Sponsor’s telephone number 9045126450
Plan sponsor’s address 6440 SOUTHPOINT PKWY, SUITE 300, JACKSONVILLE, FL, 32216
PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 401(K) PLAN 2020 471466401 2021-06-29 PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 541519
Sponsor’s telephone number 9045126450
Plan sponsor’s address 6440 SOUTHPOINT PKWY, SUITE 300, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing MATT FENNER
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 401(K) PLAN 2019 471466401 2020-07-09 PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 541519
Sponsor’s telephone number 9045126450
Plan sponsor’s address 6622 SOUTHPOINT DR. S., SUITE 240, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing MATT FENNER
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 401(K) PLAN 2018 471466401 2020-04-16 PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 541600
Sponsor’s telephone number 9045126450
Plan sponsor’s address 6622 SOUTHPOINT DR. S., SUITE 240, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing MATT FENNER
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 401(K) PLAN 2017 471466401 2018-06-12 PROVIDENCE TECHNOLOGY SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 541600
Sponsor’s telephone number 9045126450
Plan sponsor’s address 6440 SOUTHPOINT PARKWAY, SUITE 300, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing JUAN M. DIAZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAPLIN RICHARD A Manager 6440 SOUTHPOINT PARKWAY, SUITE 300, JACKSONVILLE, FL, 32216
DIAZ JUAN M Manager 6440 SOUTHPOINT PARKWAY, SUITE 300, JACKSONVILLE, FL, 32216
FENNER MATTHEW J Agent 6440 SOUTHPOINT PARKWAY,, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081441 PROVIDENCE CONSULTANTS EXPIRED 2014-08-07 2019-12-31 - 6440 SOUTHPOINT PARKWAY, SUITE 300, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 6440 SOUTHPOINT PARKWAY,, SUITE 300, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-02-13 6440 SOUTHPOINT PARKWAY,, SUITE 300, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 6440 SOUTHPOINT PARKWAY,, SUITE 300, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2019-02-11 FENNER, MATTHEW J -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289327102 2020-04-14 0491 PPP 6622 SOUTHPOINT DR STE 240, JACKSONVILLE, FL, 32216-6171
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 985000
Loan Approval Amount (current) 882500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-6171
Project Congressional District FL-05
Number of Employees 50
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 895124.65
Forgiveness Paid Date 2021-09-21
4468028501 2021-02-25 0491 PPS 6440 Southpoint Pkwy, Jacksonville, FL, 32216-8037
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 777100
Loan Approval Amount (current) 777100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-8037
Project Congressional District FL-05
Number of Employees 51
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 787180.71
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State