Search icon

ONPOINT ENERGY MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: ONPOINT ENERGY MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ONPOINT ENERGY MARKETING, 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: 12 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: L15000045141
FEI/EIN Number 82-5329326

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

Address: 6635 W COMMERCIAL BLVD,, STE 103, FORT LAUDERDALE, FL 33319
Mail Address: 6635 W COMMERCIAL BLVD,, STE 103, FORT LAUDERDALE, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BALLPARK HOLDINGS, LLC Manager
BALLPARK HOLDINGS, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6635 W COMMERCIAL BLVD,, STE 103, FORT LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-04-26 6635 W COMMERCIAL BLVD,, STE 103, FORT LAUDERDALE, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 6635 W COMMERCIAL BLVD,, STE 103, FORT LAUDERDALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 2018-07-31 Ballpark Holdings, LLC -
REINSTATEMENT 2018-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-07-31
AMENDED ANNUAL REPORT 2018-07-18
AMENDED ANNUAL REPORT 2018-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9376939004 2021-05-29 0455 PPS 6635 W Commercial Blvd Ste 101, Tamarac, FL, 33319-2141
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333.33
Loan Approval Amount (current) 83333.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2141
Project Congressional District FL-20
Number of Employees 4
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 83571.76
Forgiveness Paid Date 2021-10-06
8082038804 2021-04-22 0455 PPP 6635 West Commercial Boulevard, Tamarac, FL, 33319
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.67
Loan Approval Amount (current) 41666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319
Project Congressional District FL-20
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41850.7
Forgiveness Paid Date 2021-10-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State