Search icon

PAVILIS TRANSPORTATION LLC

Company Details

Entity Name: PAVILIS TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: L16000051043
FEI/EIN Number 81-1650927
Address: 3018 N. US HWY 301 STE 200, TAMPA, FL 33619
Mail Address: 3018 N. US HWY 301 STE 200, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAYMOND, EDENA P Agent 9822 BROOKFIELD FARM CT, APT 203, RIVERVIEW, FL 33578

Manager

Name Role Address
RAYMOND, EDENA P Manager 3018 N. US HWY 301 STE 200, TAMPA, FL 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029911 PAVILIS CENTER FOR HOPE ACTIVE 2021-03-03 2026-12-31 No data 9822 BROOKFIELD FARM CT APT 203, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 3018 N. US HWY 301 STE 200, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2024-10-16 3018 N. US HWY 301 STE 200, TAMPA, FL 33619 No data
LC AMENDMENT AND NAME CHANGE 2021-06-29 PAVILIS TRANSPORTATION LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 9822 BROOKFIELD FARM CT, APT 203, RIVERVIEW, FL 33578 No data
LC NAME CHANGE 2021-05-20 PAVILIS CENTER FOR HOPE L.L.C. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-08
LC Amendment and Name Change 2021-06-29
LC Name Change 2021-05-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389977210 2020-04-27 0455 PPP 9822 BROOKFIELD FARM CT APT 203, RIVERVIEW, FL, 33578-7575
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9895
Loan Approval Amount (current) 9895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-7575
Project Congressional District FL-16
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9957.89
Forgiveness Paid Date 2020-12-23
4388498404 2021-02-06 0455 PPS 9822 Brookfield Farm Ct Apt 203, Riverview, FL, 33578-7575
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9015.93
Loan Approval Amount (current) 9015.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-7575
Project Congressional District FL-16
Number of Employees 2
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9090.77
Forgiveness Paid Date 2021-12-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State