Search icon

PERFORMANCE WRAPZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PERFORMANCE WRAPZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L15000133399
FEI/EIN Number 474734561
Address: 8725 Youngerman Ct, JACKSONVILLE, FL, 32244, US
Mail Address: 8725 Youngerman Ct, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNI ALEXANDER J Authorized Member 8725 Youngerman Ct, JACKSONVILLE, FL, 32244
CANNI ALEXANDER J Agent 8725 Youngerman Ct, JACKSONVILLE, FL, 32244

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ADAM CANNI
User ID:
P3187924
Trade Name:
WRAPS DIRECT

Unique Entity ID

Unique Entity ID:
E57KBBGYK3G6
CAGE Code:
9PHK9
UEI Expiration Date:
2025-09-12

Business Information

Doing Business As:
WRAPS DIRECT
Activation Date:
2024-09-16
Initial Registration Date:
2023-05-17

Commercial and government entity program

CAGE number:
9PHK9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-16
CAGE Expiration:
2029-09-16
SAM Expiration:
2025-09-12

Contact Information

POC:
ADAM CANNI
Corporate URL:
www.wrapsdirect.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076448 WRAPS DIRECT ACTIVE 2022-06-24 2027-12-31 - PERFORMANCE WRAPZ, LLC., 2436 COUNTRYSIDE DR., FLEMING ISLE, FL, 32003
G18000041827 PW GRAPHICS SOLUTIONS EXPIRED 2018-03-30 2023-12-31 - 120 COLLEGE DR, UNIT B, ORANGE PARK, FL, 32065
G17000118777 PERFORMANCE WRAPZ SIGNS AND GRAPHICS EXPIRED 2017-10-27 2022-12-31 - 120 COLLEGE DRIVE, UNIT B, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 8725 Youngerman Ct, Suite 306, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2024-03-04 8725 Youngerman Ct, Suite 306, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 8725 Youngerman Ct, Suite 306, JACKSONVILLE, FL 32244 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 CANNI, ALEXANDER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000521599 TERMINATED 1000000835289 CLAY 2019-07-25 2039-07-31 $ 452.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-14
Florida Limited Liability 2015-08-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912KC24P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
34178.00
Base And Exercised Options Value:
34178.00
Base And All Options Value:
34178.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-03
Description:
FULL VEHICLE ADVERTISING WRAPS 10 TRUCKS
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

USAspending Awards / Financial Assistance

Date:
2023-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
44970.00
Total Face Value Of Loan:
44970.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,970
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,970
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,613.13
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $38,030
Utilities: $1,500
Rent: $5,440

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State