Search icon

PALAVASI SERVICE GROUP, LLC

Company Details

Entity Name: PALAVASI SERVICE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Dec 2014 (10 years ago)
Document Number: L14000194724
FEI/EIN Number 47-2617737
Address: 13254 W Broward Blvd, Plantation, FL 33325
Mail Address: 13254 W Broward Blvd, Plantation, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Palacios, Oscar E, Sr. Agent 13254 W Broward Blvd, Plantation, FL 33325

Vice President

Name Role Address
PALACIOS VASINI, OSCAR H Vice President 13254 W Broward Blvd, Plantation, FL 33325

Authorized Member

Name Role Address
PALACIOS VASINI, OSCAR H Authorized Member 13254 W Broward Blvd, Plantation, FL 33325
Palacios Chavez, Oscar Enrique Authorized Member 13254 W Broward Blvd, Plantation, FL 33325

Chief Executive Officer

Name Role Address
Palacios Chavez, Oscar Enrique Chief Executive Officer 13254 W Broward Blvd, Plantation, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054759 THE CLEANING AUTHORITY ACTIVE 2023-05-01 2028-12-31 No data 13254 W BROWARD BLVD, PLANTATION, FL, 33325
G15000096611 THE CLEANING AUTHORITY EXPIRED 2015-09-20 2020-12-31 No data 1506 SW 147TH TER, PEMBROKE PINES, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 13254 W Broward Blvd, Plantation, FL 33325 No data
CHANGE OF MAILING ADDRESS 2023-04-25 13254 W Broward Blvd, Plantation, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 13254 W Broward Blvd, Plantation, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Palacios, Oscar E, Sr. No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5846228505 2021-03-02 0455 PPS 4111 SW 47th Ave Ste 315 4111 Sw 47th Ave Ste 315, Davie, FL, 33314-4038
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75365
Loan Approval Amount (current) 75365
Undisbursed Amount 0
Franchise Name The Cleaning Authority
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-4038
Project Congressional District FL-25
Number of Employees 17
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75806.72
Forgiveness Paid Date 2021-10-04
1696497308 2020-04-28 0455 PPP 4111 SW 47TH AVE, SUITE 315, PLANTATION, FL, 33317-4038
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75300
Loan Approval Amount (current) 75300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANTATION, BROWARD, FL, 33317-4038
Project Congressional District FL-20
Number of Employees 17
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75969.33
Forgiveness Paid Date 2021-03-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State