Search icon

WHOLESALE PRODUCT ADVISORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WHOLESALE PRODUCT ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2015 (10 years ago)
Document Number: L16000000257
FEI/EIN Number 81-0957787
Address: 6545 44th Street North, Pinellas Park, FL, 33781, US
Mail Address: 6545 44th Street North, Pinellas Park, FL, 33781, US
ZIP code: 33781
City: Pinellas Park
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIMER NICOLE Manager 6545 44th Street North, Pinellas Park, FL, 33781
WEIMER NICOLE Agent 6545 44th Street North, Pinellas Park, FL, 33781

Form 5500 Series

Employer Identification Number (EIN):
810957787
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009422 EVOLUTION SINKS ACTIVE 2023-01-20 2028-12-31 - 6545 44TH ST N, UNIT 4004, PINELLAS PARK, FL, 33781
G19000037645 CLOSETS DIRECT EXPIRED 2019-03-22 2024-12-31 - 263182312, PINELLAS PARK, FL, 33781
G17000122796 EVOLUTION SINKS EXPIRED 2017-11-07 2022-12-31 - 4201 62ND AVE N, UNIT 5, PINELLAS PARK, FL, 33781
G17000033769 KITCHEN & BATH EXCHANGE ACTIVE 2017-03-30 2027-12-31 - 6545 44TH ST N, UNIT 4004, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 6545 44th Street North, UNIT 4004, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2021-01-13 6545 44th Street North, UNIT 4004, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 6545 44th Street North, UNIT 4004, Pinellas Park, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-28
Florida Limited Liability 2015-12-29

USAspending Awards / Financial Assistance

Date:
2021-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-23
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:
500000.00
Date:
2020-04-08
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:
39500.00
Total Face Value Of Loan:
39500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,796.25
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $39,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State