Search icon

PHP MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PHP MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHP MANAGEMENT SERVICES 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: 20 Apr 2015 (10 years ago)
Document Number: L15000069073
FEI/EIN Number 47-3767612

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

Address: 570 Carillon Parkway, St. Petersburg, FL, 33716, US
Mail Address: 570 Carillon Parkway, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPLANADE EQUITY, LLC Auth -
Weclew Steve Chief Executive Officer 570 Carillon Parkway, St. Petersburg, FL, 33716
Cook Andy Vice President 570 Carillon Parkway, St. Petersburg, FL, 33716
Kavaric Manjola Treasurer 570 Carillon Parkway, St. Petersburg, FL, 33716
Pinderhughes Brandon Secretary 570 Carillon Parkway, St. Petersburg, FL, 33716
Busquets Antonio Vice President 570 Carillon Parkway, St. Petersburg, FL, 33716
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101641 ALLY PROPERTY SERVICE ACTIVE 2024-08-27 2029-12-31 - 3001 EXECUTIVE DRIVE, SUITE 200, CLEARWATER, FL, 33762
G15000041028 CONDOMINIUM ASSOCIATES ACTIVE 2015-04-24 2025-12-31 - 3001 EXECUTIVE DRIVE STE 260, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 3001 EXECUTIVE DRIVE, SUITE 200, CLEARWATER, FL 33762 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-05-13
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2174100.00
Total Face Value Of Loan:
2174100.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2174100
Current Approval Amount:
2174100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2201940.56

Date of last update: 02 Jun 2025

Sources: Florida Department of State