Search icon

SELECT PAYROLL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SELECT PAYROLL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELECT PAYROLL GROUP, 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: 08 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L15000117890
FEI/EIN Number 47-4503890

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

Address: 6811 SIGNAL COVE, HUDSON, FL, 34667, US
Mail Address: 6811 SIGNAL COVE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELECT PAYROLL GROUP, LLC 401(K) PLAN 2022 474503890 2023-08-14 SELECT PAYROLL GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541519
Sponsor’s telephone number 2484083223
Plan sponsor’s address 6811 SIGNAL COVE DR, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing GREGORY BAGNASCO
Valid signature Filed with authorized/valid electronic signature
SELECT PAYROLL GROUP, LLC 401(K) PLAN 2021 474503890 2022-07-07 SELECT PAYROLL GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541519
Sponsor’s telephone number 2484083223
Plan sponsor’s address 6811 SIGNAL COVE DR, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing GREGORY BAGNASCO
Valid signature Filed with authorized/valid electronic signature
SELECT PAYROLL GROUP, LLC 401(K) PLAN 2020 474503890 2021-07-06 SELECT PAYROLL GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541519
Sponsor’s telephone number 2484083223
Plan sponsor’s address 6811 SIGNAL COVE DRIVE, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing GREGORY BAGNASCO
Valid signature Filed with authorized/valid electronic signature
SELECT PAYROLL GROUP, LLC 401(K) PLAN 2019 474503890 2020-06-30 SELECT PAYROLL GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541519
Sponsor’s telephone number 2484083223
Plan sponsor’s address 6811 SIGNAL COVE, HUDSON, FL, 34661

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing GREGORY BAGNASCO
Valid signature Filed with authorized/valid electronic signature
SELECT PAYROLL GROUP, LLC 401(K) PLAN 2018 474503890 2019-06-18 SELECT PAYROLL GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541519
Sponsor’s telephone number 2484083223
Plan sponsor’s address 6811 SIGNAL COVE, HUDSON, FL, 34661

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing GREGORY BAGNASCO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAGNASCO GREGORY C Manager 6811 SIGNAL COVE, HUDSON, FL, 34667
BAGNASCO GREGORY C Agent 6811 SIGNAL COVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 BAGNASCO, GREGORY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-28
REINSTATEMENT 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557918702 2021-03-27 0455 PPS 6811 Signal Cove Dr, Hudson, FL, 34667-1765
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19997
Loan Approval Amount (current) 19997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-1765
Project Congressional District FL-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20090.32
Forgiveness Paid Date 2021-09-15
9670158109 2020-07-29 0455 PPP 6811 signal cove, HUDSON, FL, 34667
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HUDSON, PASCO, FL, 34667-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20088.89
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State