Search icon

PI-DDS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PI-DDS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PI-DDS MANAGEMENT, 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 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: L14000188924
FEI/EIN Number 47-2546395

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

Address: 8429 Pavia Way, Lakewood Ranch, FL, 34202, US
Mail Address: 8429 Lorraine Rd, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNINI ALESSANDRO Manager 8429 Lorraine Rd, Lakewood Ranch, FL, 34202
GIANNINI PATRICIA V Manager 8429 Lorraine Rd, Lakewood Ranch, FL, 34202
GIANNINI ALESSANDRO A Agent 8429 Lorraine Rd, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 8429 Pavia Way, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 8429 Lorraine Rd, #426, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2020-02-22 8429 Pavia Way, Lakewood Ranch, FL 34202 -
LC AMENDMENT 2017-04-14 - -
LC DISSOCIATION MEM 2016-10-26 - -
LC STMNT OF RA/RO CHG 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 GIANNINI, ALESSANDRO A -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12
LC Amendment 2017-04-14
ANNUAL REPORT 2017-03-22
CORLCRACHG 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2834708909 2021-04-27 0455 PPS 15110 Sundial Pl, Lakewood Ranch, FL, 34202-5893
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-5893
Project Congressional District FL-16
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20900.71
Forgiveness Paid Date 2021-09-01
3507218400 2021-02-05 0455 PPP 15110 Sundial Pl, Lakewood Ranch, FL, 34202-5893
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-5893
Project Congressional District FL-16
Number of Employees 2
NAICS code 541614
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41873.17
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State