Search icon

PRUIBA, LLC - Florida Company Profile

Company Details

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

PRUIBA, 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: 18 Aug 2014 (11 years ago)
Document Number: L14000129242
FEI/EIN Number 47-2075547

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

Address: 180 SW GETTYSBURG DRIVE, PORT ST LUCIE, FL, 34953, US
Mail Address: 180 SW GETTYSBURG DRIVE, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR JOHN Manager 180 SW GETTYSBURG DRIVE, PORT ST LUCIE, FL, 34953
Reed & Co. Agent 6751 N. Federal Hwy, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 180 SW GETTYSBURG DRIVE, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-04-25 180 SW GETTYSBURG DRIVE, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Reed & Co. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 6751 N. Federal Hwy, 201, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1010898400 2021-01-31 0455 PPS 6601 Lyons Rd Ste I6, Coconut Creek, FL, 33073-3631
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103200
Loan Approval Amount (current) 103200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-3631
Project Congressional District FL-23
Number of Employees 7
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103964.14
Forgiveness Paid Date 2021-11-02
2836027707 2020-05-01 0455 PPP 6601 LYONS RD STE I-6, COCONUT CREEK, FL, 33073
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101159.67
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State