Search icon

NETAGE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: NETAGE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETAGE TECHNOLOGIES, 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: 03 Sep 2015 (10 years ago)
Document Number: L15000151105
FEI/EIN Number 46-5491213

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

Address: 2004 98 Palms Blvd #4117, Destin, FL, 32541, US
Mail Address: 981 HIGHWAY 98 EAST STE 3-295, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON PAUL M Authorized Member 981 HIGHWAY 98 EAST STE 3-295, DESTIN, FL, 32541
NELSON PAMELA M Authorized Member 981 HIGHWAY 98 EAST STE 3-295, DESTIN, FL, 32541
NELSON PAMELA M Agent 981 HIGHWAY 98 EAST STE 3-295, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2004 98 Palms Blvd #4117, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 981 HIGHWAY 98 EAST STE 3-295, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2020-04-30 2004 98 Palms Blvd #4117, Destin, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9019898305 2021-01-30 0491 PPS 981 Highway 98 E Ste 3-295, Destin, FL, 32541-2584
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14162.5
Loan Approval Amount (current) 14162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-2584
Project Congressional District FL-01
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29047
Originating Lender Name First Bank and Trust, A Division of BankPlus
Originating Lender Address New Orleans, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14241.27
Forgiveness Paid Date 2021-08-27
9348147406 2020-05-20 0491 PPP 981 US Hwy 98 E Ste 3-295, Destin, FL, 32541
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15334.57
Loan Approval Amount (current) 15334.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29047
Originating Lender Name First Bank and Trust, A Division of BankPlus
Originating Lender Address New Orleans, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15464.39
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State