Search icon

PROVIDED IT, LLC - Florida Company Profile

Company Details

Entity Name: PROVIDED IT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVIDED IT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000060064
FEI/EIN Number 90-1155122

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

Address: 7805 sw ellipse way, suite 15, Stuart, FL, 34997, US
Mail Address: 7805 sw ellipse way, suite 15, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Jose A Chief Executive Officer 7805 sw ellipse way, Stuart, FL, 34997
Morales Gena M Chief Operating Officer 7805 sw ellipse way, Stuart, FL, 34997
MORALES JOSE A Agent 7805 sw ellipse way, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 7805 sw ellipse way, suite 15, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2020-06-17 7805 sw ellipse way, suite 15, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 7805 sw ellipse way, suite 15, Stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4690737202 2020-04-27 0455 PPP 4 ABBEY LN, DELRAY BEACH, FL, 33446
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 6
NAICS code 511210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 73126.32
Forgiveness Paid Date 2021-03-15
4503628609 2021-03-18 0455 PPS 7805 SW Ellipse Way Unit 15 15, Stuart, FL, 34997-7265
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-7265
Project Congressional District FL-21
Number of Employees 4
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65467.64
Forgiveness Paid Date 2021-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State