Search icon

CONVERSION CHASERS LLC - Florida Company Profile

Company Details

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

CONVERSION CHASERS 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: 17 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: L16000190977
FEI/EIN Number 81-4215171

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

Address: 2614 N Tamiami TR #117, Naples, FL, 34103, US
Mail Address: 2614 N Tamiami TR #117, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDES PAUL Authorized Person 2614 N TAMIAMI TR, Naples, FL, 34103
MENDES PAUL Agent 2614 N TAMIAMI TR #117, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-21 2614 N Tamiami TR #117, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-10-21 2614 N Tamiami TR #117, Naples, FL 34103 -
LC STMNT OF RA/RO CHG 2022-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-09 2614 N TAMIAMI TR #117, NAPLES, FL 34103 -
LC STMNT OF RA/RO CHG 2019-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-05
CORLCRACHG 2022-09-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-29
CORLCRACHG 2019-06-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9722957305 2020-05-02 0455 PPP 200 2nd Ave South #220, Saint Petersburg, FL, 33701
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16007.33
Forgiveness Paid Date 2021-01-07
3716588402 2021-02-05 0455 PPS 200 2nd Ave S # 220, Saint Petersburg, FL, 33701-4313
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-4313
Project Congressional District FL-14
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15954.77
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State