Search icon

PAPA FRUMP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAPA FRUMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPA FRUMP, 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: 25 Jan 2016 (9 years ago)
Document Number: L16000014422
FEI/EIN Number 81-1230344

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

Address: 4424 Cortez Rd W, BRADENTON, FL, 34210, US
Mail Address: 4424 Cortez Rd W, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Joel N Owne 5489 56th Ct E, Bradenton, FL, 34203
Scott Joel Agent 5489 56TH CT E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056907 UBREAKIFIX - PHONE AND COMPUTER REPAIR ACTIVE 2024-04-30 2029-12-31 - 4424 CORTEZ ROAD W, BRADENTON, FL, 34210
G16000082470 UBREAKIFIX EXPIRED 2016-08-08 2021-12-31 - 4424 W. CORTEZ ROAD, BRADENTON, FL, 34210
G16000039663 UBREAKIFIX EXPIRED 2016-04-19 2021-12-31 - 4170 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Scott, Joel -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 5489 56TH CT E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2020-01-21 4424 Cortez Rd W, BRADENTON, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 4424 Cortez Rd W, BRADENTON, FL 34210 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
38100.00
Total Face Value Of Loan:
38100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38100
Current Approval Amount:
38100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
38376.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State