Search icon

PORTALES ENTERPRISES LLC - Florida Company Profile

Company Details

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

PORTALES ENTERPRISES 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: 28 Apr 2016 (9 years ago)
Document Number: L16000084339
FEI/EIN Number 82-0920085

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

Address: 770 116th Ave, Treasure Island, FL, 33706, US
Mail Address: 770 116th Ave, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ketterer Lysette M President 770 116th Ave, Treasure Island, FL, 33706
PORTALES ROBERTO J Vice President 2103 BOOT LAKE CIRCLE, TAMPA, FL, 33612
Ketterer Mark L Co 770 116th Ave, Treasure Island, FL, 33706
Ketterer Mark L President 770 116th Ave, Treasure Island, FL, 33706
Ketterer Lysette M Agent 770 116th Ave, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 770 116th Ave, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2021-01-19 770 116th Ave, Treasure Island, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 770 116th Ave, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2019-04-09 Ketterer, Lysette M -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
Florida Limited Liability 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299757103 2020-04-10 0455 PPP 1205 79TH ST S, SAINT PETERSBURG, FL, 33707-2718
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33707-2718
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20947.91
Forgiveness Paid Date 2020-12-30
6975478304 2021-01-27 0455 PPS 770 116th Ave, Treasure Island, FL, 33706-1024
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Treasure Island, PINELLAS, FL, 33706-1024
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20934.27
Forgiveness Paid Date 2021-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State