Search icon

FLORIDA PPS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PPS 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: 14 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2024 (9 months ago)
Document Number: L16000052215
FEI/EIN Number 81-1712692

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

Address: 11924 Burton St, Clermont, FL, 34711, US
Mail Address: 11924 Burton St, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Durham CRISTINE Authorized Person 11924 Burton St, Clermont, FL, 34711
DURHAM SCOTT Authorized Person 11924 Burton St, Clermont, FL, 34711
Durham CRISTINE M Agent 11924 Burton St, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089928 PLATINUM PROPERTY SOLUTIONS ACTIVE 2024-07-29 2029-12-31 - 11924 BURTON ST, CLERMONT, FL, 34711
G16000028344 PLATINUM PROPERTY SOLUTIONS EXPIRED 2016-03-17 2021-12-31 - 52 RILEY ROAD, 513, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 11924 Burton St, Clermont, FL 34711 -
REINSTATEMENT 2024-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 11924 Burton St, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-07-25 11924 Burton St, Clermont, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 Durham, CRISTINE M -

Documents

Name Date
ANNUAL REPORT 2025-02-07
REINSTATEMENT 2024-07-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-03-25
ANNUAL REPORT 2017-02-23
Florida Limited Liability 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630977908 2020-06-18 0455 PPP 1400 MICKELSON CT, Davenport, FL, 33896
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33896-0100
Project Congressional District FL-09
Number of Employees 2
NAICS code 236117
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17462.01
Forgiveness Paid Date 2022-01-04
9275628304 2021-01-30 0455 PPS 1400 Mickelson Ct, Davenport, FL, 33896-4500
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, OSCEOLA, FL, 33896-4500
Project Congressional District FL-09
Number of Employees 3
NAICS code 236117
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25197.95
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State