Search icon

AURUM PROPERTY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: AURUM PROPERTY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AURUM PROPERTY PARTNERS, 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: 24 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L15000110117
FEI/EIN Number 47-4371321

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

Address: 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
Mail Address: 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPLEFIELD PETER Manager 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
APPLEFIELD PETER J Agent 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 319 CLEMATIS STREET, Suite 608, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-04-23 319 CLEMATIS STREET, Suite 608, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 319 CLEMATIS STREET, Suite 608, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 APPLEFIELD, PETER J. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-09-26
Florida Limited Liability 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3952787104 2020-04-12 0455 PPP 319 Clematis St Ste 1008, West Palm Beach, FL, 33401-4608
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161600
Loan Approval Amount (current) 161600
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 West Palm Beach, PALM BEACH, FL, 33401-4608
Project Congressional District FL-22
Number of Employees 10
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 163145.16
Forgiveness Paid Date 2021-04-05
6001218407 2021-02-09 0455 PPS 319 Clematis St Ste 1008, West Palm Beach, FL, 33401-4624
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164612
Loan Approval Amount (current) 164612
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 West Palm Beach, PALM BEACH, FL, 33401-4624
Project Congressional District FL-22
Number of Employees 12
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 166005.56
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State